ALLESTONE PRODUCTIONS ( INC. ALLESTONE PICTURES, ALLESTONE FILMS) LIMITED

Flat 2 Mulberry House Flat 2 Mulberry House, Farnham, GU9 8SQ, Surrey
StatusDISSOLVED
Company No.09066741
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age9 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE004498
Status:ACTIVE
Category:Charitable Incorporated Organisation

DESUA LIMITED

17 BOND STREET,LONDON,E15 1LT

Number:10051082
Status:ACTIVE
Category:Private Limited Company

LOUNGE249 LIMITED

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

MGH GROUP LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:10781394
Status:ACTIVE
Category:Private Limited Company

Q-SOFTWARE SOLUTIONS LIMITED

84 BEAL LANE,OLDHAM,OL2 8PH

Number:06252905
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