ALLSTATE GLOBAL HOLDINGS LIMITED

10 Mays Meadow, Belfast, BT1 3PH, County Antrim, Northern Ireland
StatusACTIVE
Company No.NI627888
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

ALLSTATE GLOBAL HOLDINGS LIMITED is an active private limited company with number NI627888. It was incorporated 9 years, 6 months, 11 days ago, on 19 November 2014. The company address is 10 Mays Meadow, Belfast, BT1 3PH, County Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Stephen Mckeown

Appointment date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: John Patrick Healy

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-03

Officer name: Christine Debiase

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesse Edward Merten

Appointment date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Surender Gupta

Change date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Dogan Civgin

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhonda Smith Ferguson

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-10

Officer name: Rhonda Smith Ferguson

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Lesueur Lees

Termination date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Steven Emil Shebik

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mario Rizzo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 9 Lanyon Place Belfast BT1 3LZ

Change date: 2018-04-09

New address: 10 Mays Meadow Belfast County Antrim BT1 3PH

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Patrick Healy

Appointment date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Sorenson

Termination date: 2017-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2016

Category: Address

Type: AD03

New address: 1 Lanyon Place Belfast BT1 3LP

Documents

View document PDF

Change sail address company with new address

Date: 24 Aug 2016

Category: Address

Type: AD02

New address: 1 Lanyon Place Belfast BT1 3LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Second filing of form with form type

Date: 28 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dogan Civgin

Appointment date: 2015-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-11

Officer name: Ms. Susan Lesueur Lees

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A167 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11531638
Status:ACTIVE
Category:Private Limited Company

AGFSBV (UK) LIMITED

SUITE 7,LONDON,W1U 7LS

Number:08624765
Status:ACTIVE
Category:Private Limited Company

CHRIS BULLEN INTERIM SERVICES LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:07339714
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE DEVELOPMENT SOLUTIONS LIMITED

HILCOT, MAIN ROAD,STAFFORDSHIRE,ST17 0XQ

Number:05448259
Status:ACTIVE
Category:Private Limited Company

M.W.FROST ANAESTHETIC SERVICES LIMITED

49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA

Number:07365536
Status:ACTIVE
Category:Private Limited Company

TAIMOOR SOLUTIONS SERVICES LTD

16 DEVONSHIRE WAY,HAYES,UB4 0JA

Number:11325728
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