Advanced company searchLink opens in new window

ALLOA PROPERTY INVESTMENTS LIMITED

Company number 10601727

Filter by category

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)
08 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 SOAS(A) Voluntary strike-off action has been suspended
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 480
31 May 2019 AA Total exemption full accounts made up to 28 February 2019
01 Apr 2019 MR01 Registration of charge 106017270002, created on 26 March 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 480
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 360
13 Mar 2019 AP03 Appointment of Mrs Susan Catherine Griffin as a secretary on 12 March 2019
26 Feb 2019 PSC01 Notification of David Griffin as a person with significant control on 8 February 2019
26 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
26 Feb 2019 AP01 Appointment of Mr David Griffin as a director on 26 February 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-09
09 Feb 2019 SH01 Statement of capital following an allotment of shares on 9 February 2019
  • GBP 350
09 Feb 2019 PSC07 Cessation of Mark Simon Niven as a person with significant control on 9 February 2019
09 Feb 2019 AP01 Appointment of Mr Howard Timothy Atkins as a director on 9 February 2019
09 Feb 2019 TM01 Termination of appointment of Mark Simon Niven as a director on 9 February 2019
09 Feb 2019 AD01 Registered office address changed from C/O Uppal & Warr 452 Manchester Road Stockport Cheshire SK4 5DL United Kingdom to 49 the Drive Rickmansworth WD3 4EA on 9 February 2019
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018