Allenstyle Limited

DataGardener
allenstyle limited
dissolved

Allenstyle Limited

08970107Private Limited With Share Capital

1066 London Road, Leigh On Sea, Essex, SS93NA
Incorporated

01/04/2014

Company Age

12 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Allenstyle Limited (08970107) is a private limited with share capital incorporated on 01/04/2014 (12 years old) and registered in essex, SS93NA. The company operates under SIC code 41100.

Allenstyle limited is a construction company based out of 3-5 1st floor bleeding heart yard, london, united kingdom.

Private Limited With Share Capital
SIC: 41100
Incorporated 01/04/2014
SS93NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

7

Shareholders

2

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2022
Resolution
Category:Resolution
Date:07-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Capital Allotment Shares
Category:Capital
Date:06-04-2016
Capital Allotment Shares
Category:Capital
Date:26-02-2016
Capital Allotment Shares
Category:Capital
Date:29-01-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2015
Capital Allotment Shares
Category:Capital
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Incorporation Company
Category:Incorporation
Date:01-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date21/10/2021
Latest Accounts30/04/2020

Trading Addresses

1066 London Road, Leigh-On-Sea, SS93NARegistered

Contact

1066 London Road, Leigh On Sea, Essex, SS93NA