|
|
10 Mar 2026
|
10 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2026
|
25 Feb 2026
Application to strike the company off the register
|
|
|
25 Feb 2026
|
25 Feb 2026
Cessation of Allied Global Engineering Group Ltd as a person with significant control on 1 February 2026
|
|
|
25 Feb 2026
|
25 Feb 2026
Termination of appointment of Bethan Claire Lloyd as a director on 1 November 2025
|
|
|
25 Feb 2026
|
25 Feb 2026
Termination of appointment of Jan-Marc Pickhan as a director on 1 November 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from Unit 1 City Course Trading Estate Whitworth St Manchester Greater Manchester M11 2DW United Kingdom to 8 Pendleford Place Tag Accountants Group Pendeford Business Park Wolverhampton WV9 5HD on 26 August 2025
|
|
|
02 Aug 2025
|
02 Aug 2025
Termination of appointment of Andrew James Steel as a director on 10 July 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Registration of charge 119020390001, created on 6 June 2025
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 21 March 2025 with updates
|
|
|
18 Jan 2025
|
18 Jan 2025
Appointment of Mr Andrew James Steel as a director on 15 January 2025
|
|
|
18 Jan 2025
|
18 Jan 2025
Director's details changed for Mr Jan-Marc Pickhan on 15 January 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Change of details for Mr Philip Alan Jepson as a person with significant control on 12 December 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Notification of Allied Global Engineering Group Ltd as a person with significant control on 12 December 2024
|
|
|
12 Aug 2024
|
12 Aug 2024
Previous accounting period extended from 31 March 2024 to 31 May 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 22 March 2024 with updates
|
|
|
01 Jan 2024
|
01 Jan 2024
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth St Manchester Greater Manchester M11 2DW on 1 January 2024
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Registered office address changed from Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Termination of appointment of Robert John Randle as a director on 15 February 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
Appointment of Mr Robert John Randle as a director on 20 December 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Registered office address changed from Glasshouse Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG England to Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ on 29 September 2022
|