Advanced company searchLink opens in new window

ALLSTORES LTD

Company number 06596465

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
30 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Mar 2023 AP01 Appointment of Mr David Stephenson as a director on 17 March 2023
17 Mar 2023 PSC01 Notification of David Stephenson as a person with significant control on 17 March 2023
17 Mar 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 17 March 2023
17 Mar 2023 TM01 Termination of appointment of Alice Leyland as a director on 17 March 2023
17 Mar 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 17 March 2023
17 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Pendown Business Park Penhallow Truro TR4 9NE on 17 March 2023
22 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022
20 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
27 Jan 2022 CH02 Director's details changed for @Uk Dormant Company Director Limited on 2 July 2020
27 Jan 2022 PSC05 Change of details for @Uk Dormant Company Director Limited as a person with significant control on 2 July 2020
04 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
16 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
16 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
16 Jul 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
03 Oct 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off