-
ALLOIS PROPERTIES (LEATHERHEAD) LIMITED - Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 09877029
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Resolve Advisory Limited
- 22 York Buildings, John Adam Street
- London
- WC2N 6JU Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- PETTIT, Andrew John
- PORTER, Caroline Jane
- PORTER, Neil Lettington
- WEST, Nicholas Ashley
- Company secretaries
- WARBURTON, Russel Neale
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-18
- Dissolved on
- 2023-12-30
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Kh111 Properties 618 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2019-12-01
- Last Date: 2018-11-17
-
ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Company Description
- ALLOIS PROPERTIES (LEATHERHEAD) LIMITED is a ltd registered in United Kingdom with the Company reg no 09877029. Its current trading status is "closed". It was registered 2015-11-18. It has declared SIC or NACE codes as "41100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at Resolve Advisory Limited .
Get ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allois Properties (Leatherhead) Limited - Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Did you know? kompany provides original and official company documents for ALLOIS PROPERTIES (LEATHERHEAD) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-06) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-11-23) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-11-23) - 600
-
resolution (2019-11-23) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-10-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-07-15) - AA
-
change-person-director-company-with-change-date (2019-03-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-25) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-22) - AA
-
confirmation-statement-with-no-updates (2018-11-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-21) - CS01
-
mortgage-satisfy-charge-full (2017-11-06) - MR04
-
mortgage-charge-whole-release-with-charge-number (2017-11-03) - MR05
-
accounts-with-accounts-type-small (2017-10-23) - AA
-
change-account-reference-date-company-previous-extended (2017-07-09) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
change-person-director-company-with-change-date (2016-03-23) - CH01
-
capital-allotment-shares (2016-03-23) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-08) - MR01
-
change-person-director-company-with-change-date (2016-01-05) - CH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-17) - AP01
-
appoint-person-secretary-company-with-name-date (2015-12-16) - AP03
-
appoint-person-director-company-with-name-date (2015-12-16) - AP01
-
incorporation-company (2015-11-18) - NEWINC