ALLGREASEDOUT LTD

Unit B Oxford House Unit B Oxford House, Kidlington, OX5 1EA, England
StatusACTIVE
Company No.10521704
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALLGREASEDOUT LTD is an active private limited company with number 10521704. It was incorporated 7 years, 6 months, 27 days ago, on 12 December 2016. The company address is Unit B Oxford House Unit B Oxford House, Kidlington, OX5 1EA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: 28 Siskin Road Bicester Oxon OX26 6WX United Kingdom

New address: Unit B Oxford House 144 Oxford Road Kidlington OX5 1EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Richardson

Notification date: 2020-08-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-06

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 34.34 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-24

Capital : 33.34 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Richardson

Appointment date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Termination date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Wilson

Termination date: 2017-11-16

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASHION'S SECRET LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:08809720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M SAIDLER LIMITED

2 WENTWORTH ROAD,SOLIHULL,B92 7NA

Number:07742879
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:04515225
Status:ACTIVE
Category:Private Limited Company

SKINZAG LTD

15 HEPPLETON ROAD,MANCHESTER,M40 3LY

Number:11524913
Status:ACTIVE
Category:Private Limited Company

SPECIALIST TRAUMA AND MULTI-PURPOSE CLEANERS LTD

143 THORNE ROAD,DONCASTER,DN2 5BH

Number:08637701
Status:ACTIVE
Category:Private Limited Company

STRATA CLEANING LIMITED

9 AINSLIE PALCE,EDINBURGH,EH3 6AT

Number:SC480631
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