ALLAS MANAGEMENT LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.07916642
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution11 Apr 2020
Years4 years, 25 days

SUMMARY

ALLAS MANAGEMENT LIMITED is an dissolved private limited company with number 07916642. It was incorporated 12 years, 3 months, 18 days ago, on 19 January 2012 and it was dissolved 4 years, 25 days ago, on 11 April 2020. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2019

Action Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Old address: 37 Sun Street London EC2M 2PL

Change date: 2019-03-15

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Oct 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: 36-42 Corporation Street Coventry CV1 1GF

Change date: 2018-06-29

New address: 37 Sun Street London EC2M 2PL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Vun Tang

Appointment date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Di Wu

Termination date: 2017-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mr Di Wu

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-17

Officer name: Susan Proud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Alistair Chong

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Proud

Appointment date: 2015-07-24

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancashire capital LIMITED\certificate issued on 23/04/15

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change of name notice

Date: 14 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 36-42 Corporation Street Coventry CV1 1GF

Change date: 2015-03-05

Old address: 49a High Street Ruislip Middlesex HA4 7BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

New address: 49a High Street Ruislip Middlesex HA4 7BD

Old address: 5Th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-31

Officer name: Mr Alistair Chong

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Conroy

Termination date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 5Th & 7Th Floor 52-54 Gracechurch Street London City of London EC3V 0EH England

Change date: 2014-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CENTRAL BB73 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09848385
Status:LIQUIDATION
Category:Private Limited Company

CHARACTER WORLD HOLDCO LIMITED

C/O UHY HACKER YOUNG ST. JAMES BUILDING,MANCHESTER,M1 6HT

Number:06542144
Status:ACTIVE
Category:Private Limited Company

DIGITAL-SU LTD

1 DELMONT GROVE,STROUD,GL5 1UN

Number:09052771
Status:ACTIVE
Category:Private Limited Company

EASY DREAM BEDS & MATTRESSES LIMITED

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:10784026
Status:ACTIVE
Category:Private Limited Company

RED 7 TELECOMS LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:08585210
Status:ACTIVE
Category:Private Limited Company

SCREAM PRODUCTIONS LTD

606 LIVERPOOL ROAD,MANCHESTER,M44 5AA

Number:10337571
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