ALLSTONE DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-08-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-25 update statutory_documents FIRST GAZETTE
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-02 update statutory_documents FIRST GAZETTE
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-07-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-08 update statutory_documents FIRST GAZETTE
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE
2020-04-07 delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ
2020-04-07 insert address 4 RAMSHILL ROAD GROUND FLOOR FLAT SCARBOROUGH NORTH YORKSHIRE YO11 2QE
2020-04-07 update registered_address
2020-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM
2020-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-14 update statutory_documents FIRST GAZETTE
2019-05-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2019-05-07 insert address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ
2019-05-07 update registered_address
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2019-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM GROUND FLOOR FLAT RAMSHILL ROAD SCARBOROUGH YO11 2QE UNITED KINGDOM
2019-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHNSTONE PHILLIPS / 01/04/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOHNSTONE PHILLIPS / 01/04/2019
2018-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION