- Company Overview for ALLES1688 LIMITED (11631323)
- Filing history for ALLES1688 LIMITED (11631323)
- People for ALLES1688 LIMITED (11631323)
- More for ALLES1688 LIMITED (11631323)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
17 May 2024 | AD01 | Registered office address changed from 24 Shenley Fields Drive Birmingham B31 1XH to 74 Wheeleys Road Birmingham B15 2LN on 17 May 2024 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
09 Apr 2023 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from 78 Weoley Castle Road Birmingham B29 5PT United Kingdom to 24 Shenley Fields Drive Birmingham B31 1XH on 1 March 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
09 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of 8 Elements Limited as a director on 18 June 2020 | |
03 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
03 Nov 2019 | AP02 | Appointment of 8 Elements Limited as a director on 3 November 2019 | |
19 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-19
|