|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 19 October 2025 with updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 19 October 2024 with updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 19 October 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 19 October 2022 with updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 19 October 2021 with updates
|
|
|
25 May 2021
|
25 May 2021
Change of details for Allied London Properties Limited as a person with significant control on 25 May 2021
|
|
|
19 May 2021
|
19 May 2021
Director's details changed for Mr Suresh Premji Gorasia on 19 May 2021
|
|
|
19 May 2021
|
19 May 2021
Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021
|
|
|
13 May 2021
|
13 May 2021
Director's details changed for Mr Frederick Paul Graham-Watson on 13 May 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Manchester M3 4AP on 21 April 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 10 November 2020 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Director's details changed for Mr Michael Julian Ingall on 7 July 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 10 November 2019 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Change of details for Xyz Building Holdco Limited as a person with significant control on 28 March 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Director's details changed for Mr Frederick Paul Graham-Watson on 30 April 2019
|