ALLODIAL CAPITAL LIMITED

Townshend House Townshend House, Norwich, NR1 3DT, Norfolk
StatusDISSOLVED
Company No.07146157
CategoryPrivate Limited Company
Incorporated04 Feb 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution16 Aug 2017
Years6 years, 8 months, 30 days

SUMMARY

ALLODIAL CAPITAL LIMITED is an dissolved private limited company with number 07146157. It was incorporated 14 years, 3 months, 11 days ago, on 04 February 2010 and it was dissolved 6 years, 8 months, 30 days ago, on 16 August 2017. The company address is Townshend House Townshend House, Norwich, NR1 3DT, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 1st Floor 64 Great Suffolk Street London SE1 0BL

New address: Townshend House Crown Road Norwich Norfolk NR1 3DT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 04 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH19

Capital : 4.00 GBP

Date: 2016-08-04

Documents

View document PDF

Legacy

Date: 04 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/08/16

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts amended with accounts type group

Date: 04 May 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Elton

Change date: 2011-03-01

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2010

Action Date: 30 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-30

Capital : 75 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 3 Noble Street London EC2V 7EE United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUDBUY LTD

59 HILLSIDE ROAD,LONDON,N15 6LU

Number:11053215
Status:ACTIVE
Category:Private Limited Company

MAY-E CONSULTANTS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09658739
Status:ACTIVE
Category:Private Limited Company

PEARL RENOVATIONS LTD

76 ASTON STREET,LONDON,E14 7NQ

Number:11856198
Status:ACTIVE
Category:Private Limited Company

ROYBOY MEDIA LTD

389 UPPER RICHMOND ROAD,LONDON,SW15 5QL

Number:11796323
Status:ACTIVE
Category:Private Limited Company

THE CONNECTED MEDIA GROUP LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08703246
Status:ACTIVE
Category:Private Limited Company

TONIC MUSIC FOR MENTAL HEALTH LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:08093898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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