ALLNEX UK LIMITED

7 Albemarle Street, London, W1S 4HQ
StatusDISSOLVED
Company No.01637885
CategoryPrivate Limited Company
Incorporated25 May 1982
Age42 years, 3 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

ALLNEX UK LIMITED is an dissolved private limited company with number 01637885. It was incorporated 42 years, 3 days ago, on 25 May 1982 and it was dissolved 2 years, 4 months, 17 days ago, on 11 January 2022. The company address is 7 Albemarle Street, London, W1S 4HQ.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016378850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016378850002

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Kulvinder Kaur Bamrah

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Allnex Holding Uk Limited

Change date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 11 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-11

Charge number: 016378850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-13

Charge number: 016378850001

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Old address: Adenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ

Change date: 2013-08-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Adrian Taylor

Change date: 2013-07-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-20

Officer name: Kulvinder Kaur Bamrah

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cytec surface specialties uk LIMITED\certificate issued on 10/07/13

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kulvinder Kaur Bamrah

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ad Schiebroek

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hulligan

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Adrian Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 30 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ad Schiebroek

Change date: 2011-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 24/01/07 from: bowling park drive bradford west yorkshire BD4 7TT

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surface specialties uk LTD\certificate issued on 24/06/05

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 11/03/05 from: 3 george street watford hertfordshire WD1 8UH

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ucb (chem) LIMITED\certificate issued on 01/11/04

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF


Some Companies

HANLEY PROPERTY DEVELOPMENTS LIMITED

23 HANLEY ROAD,LONDON,N4 3DU

Number:03557750
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD CLASSICS INTERNATIONAL LTD

2 JOHN STREET,LONDON,WC1N 2ES

Number:10356038
Status:ACTIVE
Category:Private Limited Company

LIMINAL SPACE ASSOCIATES LTD

81 DARTMOUTH PARK ROAD,LONDON,NW5 1SL

Number:08024470
Status:ACTIVE
Category:Private Limited Company

LONDON PILOT LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:09008067
Status:ACTIVE
Category:Private Limited Company

ROUTEMASTER TRAVEL NAVENBY LLP

2ND FLOOR, NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:OC425789
Status:ACTIVE
Category:Limited Liability Partnership

SHAKESPEARE PUB COMPANY LIMITED

7 CHECKPOINT COURT,LINCOLN,LN6 3PW

Number:06002172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source