ALLSTORE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 delete address WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON UNITED KINGDOM N12 0DR
2023-04-07 insert address PENDOWN BUSINESS PARK PENHALLOW TRURO ENGLAND TR4 9NE
2023-04-07 update registered_address
2023-03-20 update statutory_documents DIRECTOR APPOINTED MR DAVID STEPHENSON
2023-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM OFFICE 9 DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND
2023-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHENSON
2023-03-17 update statutory_documents CESSATION OF @UK DORMANT COMPANY DIRECTOR LIMITED AS A PSC
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE LEYLAND
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM
2022-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-07-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-01-27 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / @UK DORMANT COMPANY DIRECTOR LIMITED / 02/07/2020
2022-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / @UK DORMANT COMPANY DIRECTOR LIMITED / 02/07/2020
2021-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-07-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-07-07 update accounts_next_due_date 2021-02-28 => 2022-02-28
2020-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2019-11-07 delete address 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN
2019-11-07 insert address WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON UNITED KINGDOM N12 0DR
2019-11-07 update registered_address
2019-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 25/10/2019
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-08-07 update statutory_documents FIRST GAZETTE
2017-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 01/08/2017
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL @UK DORMANT COMPANY DIRECTOR LIMITED
2017-05-03 update robots_txt_status www.allstore.co.uk: 200 => 404
2016-10-13 update statutory_documents DIRECTOR APPOINTED MRS ALICE LEYLAND
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-08-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-07-22 update statutory_documents 19/05/16 FULL LIST
2016-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2015-07-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-05-19 update statutory_documents 19/05/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-06-07 delete address 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN
2014-06-07 insert address 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-05-19 update statutory_documents 19/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-23 delete address PENDOWN PARK PENDOWN CROSS NEAR TRURO CORNWALL UNITED KINGDOM TR4 9NE
2013-06-23 insert address 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update registered_address
2013-06-04 update statutory_documents 19/05/13 FULL LIST
2012-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PENDOWN PARK PENDOWN CROSS NEAR TRURO CORNWALL TR4 9NE UNITED KINGDOM
2012-10-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW DONALD GOODFELLOW
2012-10-02 update statutory_documents CORPORATE DIRECTOR APPOINTED @UK DORMANT COMPANY DIRECTOR LIMITED
2012-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENSON
2012-05-25 update statutory_documents 19/05/12 FULL LIST
2011-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-09 update statutory_documents 19/05/11 FULL LIST
2011-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-01 update statutory_documents 19/05/10 FULL LIST
2010-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-19 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION