ALLOIED LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10788373
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 1 month

SUMMARY

ALLOIED LTD is an dissolved private limited company with number 10788373. It was incorporated 7 years, 1 month, 20 days ago, on 25 May 2017 and it was dissolved 2 years, 1 month ago, on 14 June 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alix Welsh

Cessation date: 2017-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elvin Cagula

Notification date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Mr Elvin Cagula

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alix Welsh

Termination date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elvin Cagula

Appointment date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: 24 Hudson Lane Crownhill Milton Keynes MK8 0EQ United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURREN COMMUNITY FORUM LTD

15 BRIDGE ROAD,WARRENPOINT,BT34 3QT

Number:NI055646
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHANG TAI TECHNOLOGY CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09062135
Status:ACTIVE
Category:Private Limited Company

GILES OLIVER LIMITED

MILROY HOUSE,TENTERDEN,TN30 6BW

Number:06924648
Status:ACTIVE
Category:Private Limited Company

HARRIS AT HOME LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:08942769
Status:ACTIVE
Category:Private Limited Company

IL MEDIA LIMITED

73 UNION STREET,GREENOCK,PA16 8BG

Number:SC302657
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY PAD LIMITED

77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:09644762
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