|
|
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 Ltd as a person with significant control on 25 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 18 January 2026 with no updates
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW England to Tag Accountants Group, 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD on 26 August 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Registration of charge 131485140002, created on 6 June 2025
|
|
|
18 Jan 2025
|
18 Jan 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Confirmation statement made on 19 January 2024 with no 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 Street Manchester Greater Manchester M11 2DW on 1 January 2024
|
|
|
03 Aug 2023
|
03 Aug 2023
Previous accounting period shortened from 31 January 2023 to 30 November 2022
|
|
|
10 Mar 2023
|
10 Mar 2023
Registered office address changed from 6 Lamb Street Hartford Northwich Cheshire CW8 1SQ United Kingdom to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 19 January 2023 with updates
|
|
|
10 May 2022
|
10 May 2022
Registration of charge 131485140001, created on 9 May 2022
|
|
|
23 Jan 2022
|
23 Jan 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
23 Jan 2022
|
23 Jan 2022
Change of details for Uk Business Capital Partners Ltd as a person with significant control on 24 March 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Incorporation
|