ALLENTER LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.09935104
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 22 days

SUMMARY

ALLENTER LIMITED is an dissolved private limited company with number 09935104. It was incorporated 8 years, 5 months, 8 days ago, on 04 January 2016 and it was dissolved 3 years, 1 month, 22 days ago, on 20 April 2021. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmudul Hasan Talukdar

Termination date: 2018-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahmudul Hasan Talukdar

Cessation date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dariusz Chmiel

Notification date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-02

Officer name: Mishu Consultancy Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-02

Officer name: Mr Dariusz Chmiel

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-29

Psc name: Mahmudul Hasan Talukdar

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-29

Psc name: Daniel Szczesniak

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Mahmudul Hasan Talukdar

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-03-29

Officer name: Mishu Consultancy Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Daniel Szczesniak

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP England

Change date: 2017-03-06

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINITEK (MALVERN) LLP

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:OC425697
Status:ACTIVE
Category:Limited Liability Partnership

EXEL CHEMICALS LIMITED

FIRST FLOOR, KIRKLAND HOUSE,HARROW,HA1 2AX

Number:04703341
Status:ACTIVE
Category:Private Limited Company

JO MILAN LTD

71 WARREN ROAD,SURREY,SM7 1LG

Number:05683596
Status:ACTIVE
Category:Private Limited Company

MOVEMBER EUROPE

GENSURCO HOUSE,CLERKENWELL,EC1R 4RP

Number:07275694
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RONNIE WOOD LIMITED

BRITANNIA HOUSE,SHEERNESS,ME12 1NB

Number:04408048
Status:LIQUIDATION
Category:Private Limited Company

THAI TAMARIND LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:11332598
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