ALLO HOUSING INTERNATIONAL LTD

8 Paddenswick Road, London, W6 0UB, England
StatusDISSOLVED
Company No.09914903
CategoryPrivate Limited Company
Incorporated14 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 27 days

SUMMARY

ALLO HOUSING INTERNATIONAL LTD is an dissolved private limited company with number 09914903. It was incorporated 8 years, 5 months, 18 days ago, on 14 December 2015 and it was dissolved 1 year, 10 months, 27 days ago, on 05 July 2022. The company address is 8 Paddenswick Road, London, W6 0UB, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: 8 Paddenswick Road London W6 0UB

Change date: 2022-01-05

Old address: 164 New Cavendish Street London W1W 6YT England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Aug 2018

Action Date: 27 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-27

Capital : 150 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jul 2018

Action Date: 01 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-27

Capital : 150 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 164 New Cavendish Street London W1W 6YT

Old address: 164 New Cavendish Street New Cavendish Street London W1W 6YT England

Change date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: 164 New Cavendish Street New Cavendish Street London W1W 6YT

Change date: 2017-06-15

Old address: Flat 502 Southgate Road London N1 3LY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr. Arco Galan

Documents

View document PDF

Incorporation company

Date: 14 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR SECURITY & FACILITIES MANAGEMENT CO. LTD

SUITE 2 DELTA HOUSE,EGHAM,TW20 8RX

Number:10463271
Status:ACTIVE
Category:Private Limited Company

CLARKES PUB CO LIMITED

KINGFISHER HOUSE,LONG EATON,NG10 2EN

Number:07987621
Status:ACTIVE
Category:Private Limited Company

CMS DEVELOPMENTS (CUMBRIA) LIMITED

OXFORD CHAMBERS,WORKINGTON,CA14 2LR

Number:10928542
Status:ACTIVE
Category:Private Limited Company

HUSKY HEAT PUMPS (LANCASHIRE) LIMITED

4 CHESHIRE HOUSE CLOSE FARRINGTON MOSS,LEYLAND,PR26 6SA

Number:08182977
Status:ACTIVE
Category:Private Limited Company

SARO MANAGEMENT LIMITED

69 HIGH STREET,LONDON,N14 6LD

Number:06785967
Status:ACTIVE
Category:Private Limited Company

TLCOM HOLDINGS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06346512
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