Advanced company searchLink opens in new window

ALLAS MANAGEMENT LIMITED

Company number 07916642

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 June 2019
15 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019
01 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2018 AD01 Registered office address changed from 36-42 Corporation Street Coventry CV1 1GF to 37 Sun Street London EC2M 2PL on 29 June 2018
25 Jun 2018 LIQ02 Statement of affairs
25 Jun 2018 600 Appointment of a voluntary liquidator
25 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-05
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
24 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
19 Jan 2017 AP01 Appointment of Mr Kim Vun Tang as a director on 6 January 2017
19 Jan 2017 TM01 Termination of appointment of Di Wu as a director on 6 January 2017
13 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 AP01 Appointment of Mr Di Wu as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Susan Proud as a director on 17 November 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 TM01 Termination of appointment of Alistair Chong as a director on 24 July 2015
27 Jul 2015 AP01 Appointment of Mrs Susan Proud as a director on 24 July 2015
23 Apr 2015 CERTNM Company name changed lancashire capital LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
09 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-12