ALLIED ACADEMIES LIMITED
Status | DISSOLVED |
Company No. | 10472792 |
Category | Private Limited Company |
Incorporated | 10 Nov 2016 |
Age | 7 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 15 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
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
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
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
Gazette filings brought up to date
Date: 09 Nov 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 09 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 11 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 28 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
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 |
96 HIGH ROAD,ROMFORD,RM6 6NX
Number: | 06544162 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE SUITE 30 BELGRADE BUSINESS CENTRE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10415905 |
Status: | ACTIVE |
Category: | Private Limited Company |
646 COMMERCIAL RD,LONDON,E14 7HA
Number: | 10684651 |
Status: | ACTIVE |
Category: | Private Limited Company |