ALLERTON SPV7 LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusDISSOLVED
Company No.11634716
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 12 days

SUMMARY

ALLERTON SPV7 LIMITED is an dissolved private limited company with number 11634716. It was incorporated 5 years, 7 months, 22 days ago, on 22 October 2018 and it was dissolved 4 years, 8 months, 12 days ago, on 01 October 2019. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Weichelt

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maximilian Ivan Michael Shenkman

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-14

Psc name: Tp Reit Propco 3 Limited

Documents

View document PDF

Legacy

Date: 21 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-01-21

Documents

View document PDF

Legacy

Date: 21 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/01/19

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 1 King William Street London EC4N 7AF

Old address: 18 st. Swithin's Lane London EC4N 8AD England

Change date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Yaseen Mahmood Khan

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-06

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Maximilian Ivan Michael Shenkman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Weichelt

Appointment date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tp Reit Propco 3 Limited

Notification date: 2018-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allerton Investments Ltd

Cessation date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: The Oval 57 New Walk Leicester Leicestershire LE1 7EA England

Change date: 2018-12-12

New address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD LABORATORIES LIMITED

14 SIDCOT LANE,NORTH SOMERSET,BS25 1LA

Number:03055221
Status:ACTIVE
Category:Private Limited Company

BALLYLISK CAR SALES LIMITED

133 PORTADOWN ROAD,CRAIGAVON,BT62 2JX

Number:NI062529
Status:ACTIVE
Category:Private Limited Company

IUDICIUM FOOD & BEVERAGES LTD

10TH FLOOR,MANCHESTER,M3 3HF

Number:09064554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JARGON ZONE LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11673862
Status:ACTIVE
Category:Private Limited Company

STERIS SOLUTIONS LIMITED

CHANCERY HOUSE RAYNS WAY, WATERMEAD BUSINESS PARK,LEICESTER,LE7 1PF

Number:02767165
Status:ACTIVE
Category:Private Limited Company

STRATEGIC SECURITY AND CONSULTANCY SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11394678
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