-
XYZ BUILDING HOLDCO LIMITED - C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08914343
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Allied London, Suite 1, Bonded Warehouse
- 18 Lower Byrom Street
- Manchester
- Greater Manchester
- M3 4AP
- England C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, M3 4AP, England UK
Management
- Managing Directors
- GORASIA, Suresh Premji
- GRAHAM-WATSON, Frederick Paul
- INGALL, Michael Julian
- RAINE, Jonathan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-27
- Dissolved on
- 2023-01-24
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Allied London Properties Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ALLIED HOLDCO FIVE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-03-13
- Last Date: 2021-02-27
-
XYZ BUILDING HOLDCO LIMITED Company Description
- XYZ BUILDING HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08914343. Its current trading status is "closed". It was registered 2014-02-27. It was previously called ALLIED HOLDCO FIVE LIMITED. It has declared SIC or NACE codes as "68209". It has 4 directors It can be contacted at C/o Allied London, Suite 1, Bonded Warehouse .
Get XYZ BUILDING HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xyz Building Holdco Limited - C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, United Kingdom
Did you know? kompany provides original and official company documents for XYZ BUILDING HOLDCO 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
-
cessation-of-a-person-with-significant-control (2021-04-05) - PSC07
-
notification-of-a-person-with-significant-control (2021-04-05) - PSC02
-
confirmation-statement-with-updates (2021-04-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-20) - AD01
-
change-to-a-person-with-significant-control (2021-05-13) - PSC05
-
change-person-director-company-with-change-date (2021-05-19) - CH01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-07-17) - CH01
-
mortgage-satisfy-charge-full (2020-05-18) - MR04
-
confirmation-statement-with-updates (2020-02-28) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-18) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-25) - AA
-
change-person-director-company-with-change-date (2019-03-05) - CH01
-
change-to-a-person-with-significant-control (2019-02-28) - PSC05
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
-
change-person-director-company-with-change-date (2019-02-07) - CH01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
-
termination-secretary-company-with-name-termination-date (2018-03-29) - TM02
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
accounts-with-accounts-type-small (2018-10-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-06) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-full (2017-09-15) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-full (2016-10-11) - AA
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-11-18) - CERTNM
-
appoint-person-director-company-with-name-date (2015-07-23) - AP01
-
accounts-with-accounts-type-full (2015-07-07) - AA
-
change-account-reference-date-company-previous-shortened (2015-04-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-17) - MR01
-
appoint-person-director-company-with-name-date (2014-07-16) - AP01
-
incorporation-company (2014-02-27) - NEWINC