ALLIED ACADEMIES LIMITED

Office 317 Boundary House Office 317 Boundary House, Uxbridge, UB8 1QG, Middlesex
StatusDISSOLVED
Company No.10472792
CategoryPrivate Limited Company
Incorporated10 Nov 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years15 days

SUMMARY

ALLIED ACADEMIES LIMITED is an dissolved private limited company with number 10472792. It was incorporated 7 years, 5 months, 21 days ago, on 10 November 2016 and it was dissolved 15 days ago, on 16 April 2024. The company address is Office 317 Boundary House Office 317 Boundary House, Uxbridge, UB8 1QG, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-08

Psc name: Srinubabu Gedela

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jagadeswara Rao Eturi

Notification date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-08

Officer name: Srinubabu Gedela

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-08

Officer name: Mr Jagadeswara Rao Eturi

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Old address: 114a Bellegrove Road Welling DA16 3QR England

Change date: 2021-10-11

New address: Office 317 Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: 47 Churchfield Road London W3 6AY

New address: 114a Bellegrove Road Welling DA16 3QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 47 Churchfield Road London W3 6AY

Change date: 2018-02-14

Old address: 40 Bloomsbury Way Lower Ground Floor London United Kingdom WC1A 2SE England

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTABILITY LTD

18 LABURNUM CLOSE,BIRMINGHAM,B47 5QW

Number:11242154
Status:ACTIVE
Category:Private Limited Company

CUSTOM ORTHOSES ALTERATIONS LTD

KINETIC PODIATRY CLINIC BRENTWOOD LEISURE CENTRE,BRENTWOOD,CM15 9NN

Number:11783300
Status:ACTIVE
Category:Private Limited Company

DEVAS KEOGH JAMES SOLICITORS LIMITED

2 KING STREET,PETERBOROUGH,PE1 1LT

Number:07149614
Status:ACTIVE
Category:Private Limited Company

FRESH & EXOTIC LIMITED

96 HIGH ROAD,ROMFORD,RM6 6NX

Number:06544162
Status:ACTIVE
Category:Private Limited Company

GREENHILL SUPPORT LTD

FIRST FLOOR OFFICE SUITE 30 BELGRADE BUSINESS CENTRE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10415905
Status:ACTIVE
Category:Private Limited Company

THE-ORGANIZATION.COM LTD

646 COMMERCIAL RD,LONDON,E14 7HA

Number:10684651
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