ALLEN LANE TOPCO LIMITED

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusDISSOLVED
Company No.10259052
CategoryPrivate Limited Company
Incorporated30 Jun 2016
Age8 years, 12 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 5 months, 4 days

SUMMARY

ALLEN LANE TOPCO LIMITED is an dissolved private limited company with number 10259052. It was incorporated 8 years, 12 days ago, on 30 June 2016 and it was dissolved 2 years, 5 months, 4 days ago, on 08 February 2022. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-10

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/09/21

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Outsourcing Uk Limited

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Outsourcing Inc

Cessation date: 2020-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Allen

Termination date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberta De Cesare Lane

Termination date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Lane

Termination date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lewis Allen

Termination date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Outsourcing Inc

Notification date: 2018-10-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-29

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masaki Motegi

Termination date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kazuhiko Suzuki

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yuya Ono

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Masaki Motegi

Appointment date: 2018-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 29 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH19

Date: 2016-07-29

Capital : 16,000,000 GBP

Documents

View document PDF

Legacy

Date: 29 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/16

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-25

Capital : 50,000,000 GBP

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 30 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AULGC TRADING LIMITED

ASHTON-UNDER-LYNE GOLF CLUB,ASHTON-UNDER-LYNE,OL6 9HT

Number:10826222
Status:ACTIVE
Category:Private Limited Company

CJ STONE ELECTRICAL LIMITED

22 CASTERBRIDGE ROAD,SWINDON,SN25 1RD

Number:04140687
Status:ACTIVE
Category:Private Limited Company

DAREX TRADING LTD

76 COOKSTOWN ROAD,DUNGANNON,BT71 4BR

Number:NI602050
Status:ACTIVE
Category:Private Limited Company

DOMINUS UT VIDEAM LIMITED

73 PENNINE DRIVE,LONDON,NW2 1NN

Number:10037315
Status:ACTIVE
Category:Private Limited Company

MENTOR SERVICES (STORAGE) LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:10669108
Status:ACTIVE
Category:Private Limited Company

NEXTAGE SOLUTIONS LIMITED

24 DAVID EMMOTT WALK,KEIGHLEY,BD20 6FP

Number:11263258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source