Advanced company searchLink opens in new window

ALLEGRO EUROPEAN LIMITED

Company number 11483264

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)
29 Feb 2024 RP05 Registered office address changed to PO Box 4385, 11483264 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 PSC01 Notification of Alexandru Dan as a person with significant control on 5 November 2020
05 Nov 2020 AP01 Appointment of Mr Alexandru Dan as a director on 5 November 2020
05 Nov 2020 PSC07 Cessation of Benjamin Shergill as a person with significant control on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Benjamin Shergill as a director on 5 November 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of Jonathan Henderson as a director on 5 October 2020
05 Oct 2020 PSC07 Cessation of Jonathan Henderson as a person with significant control on 5 October 2020
05 Oct 2020 PSC01 Notification of Benjamin Shergill as a person with significant control on 5 October 2020
18 May 2020 AP01 Appointment of Mr Jonathan Henderson as a director on 5 May 2020
18 May 2020 PSC01 Notification of Jonathan Henderson as a person with significant control on 2 March 2020
18 May 2020 PSC07 Cessation of Benjamin Shergill as a person with significant control on 2 March 2020
04 May 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 AA01 Current accounting period shortened from 31 July 2020 to 30 April 2020
20 Jan 2020 PSC01 Notification of Benjamin Shergill as a person with significant control on 20 January 2020
20 Jan 2020 PSC07 Cessation of Mike Fraser as a person with significant control on 20 January 2020
20 Jan 2020 AP01 Appointment of Mr Benjamin Shergill as a director on 7 January 2020
20 Jan 2020 TM01 Termination of appointment of Mike Fraser as a director on 20 January 2020
23 Sep 2019 AA Micro company accounts made up to 31 July 2019
23 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from , Stratford House Stratford Road, Warwick, CV34 6RE, England to 3 the Quadrant Coventry CV1 2DY on 24 July 2019
03 Apr 2019 AD01 Registered office address changed from , Manor House Drive Manor House Drive, Coventry, CV1 2TE, England to 3 the Quadrant Coventry CV1 2DY on 3 April 2019
03 Apr 2019 TM01 Termination of appointment of Jason Burman as a director on 3 April 2019