ALLESTONE PRODUCTIONS ( INC. ALLESTONE PICTURES, ALLESTONE FILMS) LIMITED
Status | DISSOLVED |
Company No. | 09066741 |
Category | Private Limited Company |
Incorporated | 02 Jun 2014 |
Age | 9 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 6 months, 24 days |
SUMMARY
ALLESTONE PRODUCTIONS ( INC. ALLESTONE PICTURES, ALLESTONE FILMS) LIMITED is an dissolved private limited company with number 09066741. It was incorporated 9 years, 11 months, 3 days ago, on 02 June 2014 and it was dissolved 2 years, 6 months, 24 days ago, on 12 October 2021. The company address is Flat 2 Mulberry House Flat 2 Mulberry House, Farnham, GU9 8SQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 27 Jan 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Graham Cooper
Termination date: 2019-01-26
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Ben Chambers
Appointment date: 2018-06-04
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Graham Cooper
Appointment date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Bonnie Littlefield
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-29
Officer name: Mr Geoffrey Littlefield
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Old address: 123 Ash Hill Road Aldershot GU12 5DN England
Change date: 2015-09-03
New address: Flat 2 Mulberry House Shortheath Road Farnham Surrey GU9 8SQ
Documents
Some Companies
Number: | CE004498 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
17 BOND STREET,LONDON,E15 1LT
Number: | 10051082 |
Status: | ACTIVE |
Category: | Private Limited Company |
249-251 EAST INDIA DOCK ROAD,LONDON,E14 0EG
Number: | 11391363 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCAS PROPERTY BUSINESS LIMITED
167 EATON ROAD NORTH,LIVERPOOL,L12 5HY
Number: | 11276289 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 10781394 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BEAL LANE,OLDHAM,OL2 8PH
Number: | 06252905 |
Status: | ACTIVE |
Category: | Private Limited Company |