Download leads from Nexok and grow your business. Find out more

Allogenes Limited

Documents

Total Documents66
Total Pages154

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off
19 November 2015Registered office address changed from 33 Top Apartment South Road Lancaster Lancashire LA1 4XJ United Kingdom to 42 Dorrington Road Lancaster LA1 4TG on 19 November 2015
15 October 2015Compulsory strike-off action has been suspended
4 August 2015First Gazette notice for voluntary strike-off
21 January 2015Compulsory strike-off action has been suspended
18 November 2014First Gazette notice for compulsory strike-off
3 July 2014Registered office address changed from 32 Aldrens Lane Lancaster Lancashire LA1 2DU on 3 July 2014
3 July 2014Registered office address changed from 32 Aldrens Lane Lancaster Lancashire LA1 2DU on 3 July 2014
2 May 2014Compulsory strike-off action has been suspended
1 April 2014First Gazette notice for compulsory strike-off
12 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200
12 December 2013Termination of appointment of David Keysell as a director
12 December 2013Termination of appointment of David Keysell as a secretary
31 December 2012Total exemption small company accounts made up to 31 March 2012
8 December 2012Annual return made up to 17 October 2012 with a full list of shareholders
5 January 2012Appointment of Mr Damon Abraxas Wright as a director
5 January 2012Termination of appointment of Naomi Cantor as a director
1 January 2012Total exemption small company accounts made up to 31 March 2011
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
2 December 2010Secretary's details changed for Mr David Carl William Keysell on 1 November 2010
2 December 2010Secretary's details changed for Mr David Carl William Keysell on 1 November 2010
2 December 2010Director's details changed for Mr David Carl William Keysell on 1 November 2010
2 December 2010Director's details changed for Mr David Carl William Keysell on 1 November 2010
2 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
4 May 2010First Gazette notice for compulsory strike-off
1 May 2010Compulsory strike-off action has been discontinued
30 April 2010Total exemption small company accounts made up to 31 March 2009
2 December 2009Director's details changed for Mr David Carl William Keysell on 1 October 2009
2 December 2009Director's details changed for Naomi Laura Cantor on 1 October 2009
2 December 2009Director's details changed for Naomi Laura Cantor on 1 October 2009
2 December 2009Director's details changed for Mr David Carl William Keysell on 1 October 2009
2 December 2009Annual return made up to 17 October 2009 with a full list of shareholders
11 June 2009Director and secretary's change of particulars / david keysell / 01/06/2009
1 May 2009Total exemption small company accounts made up to 31 March 2008
17 October 2008Return made up to 17/10/08; full list of members
16 October 2008Director and secretary's change of particulars / david keysell / 07/10/2008
7 April 2008Director and secretary's change of particulars / david keysell / 01/04/2008
7 April 2008Director and secretary's change of particulars / david keysell / 01/04/2008
21 January 2008Total exemption small company accounts made up to 31 March 2007
8 November 2007Director's particulars changed
8 November 2007Return made up to 17/10/07; full list of members
7 August 2007Secretary's particulars changed;director's particulars changed
19 July 2007Director resigned
18 June 2007New director appointed
30 April 2007Total exemption small company accounts made up to 31 March 2006
14 November 2006Secretary's particulars changed;director's particulars changed
14 November 2006Return made up to 17/10/06; full list of members
14 December 2005Secretary's particulars changed;director's particulars changed
14 December 2005Return made up to 17/10/05; full list of members
24 November 2005Registered office changed on 24/11/05 from: 5 towneley close lancaster LA1 5UX
24 November 2005New director appointed
24 November 2005Director resigned
25 August 2005Total exemption small company accounts made up to 31 March 2005
16 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed
9 November 2004Secretary's particulars changed;director's particulars changed
9 November 2004Registered office changed on 09/11/04 from: 5 cheltenham road blackburn lancashire BB2 6HR
9 November 2004New director appointed
3 November 2004Director resigned
28 September 2004Registered office changed on 28/09/04 from: allogenes LIMITED 80 whalley banks blackburn lancashire BB2 1PB
28 September 2004Accounting reference date extended from 31/10/04 to 31/03/05
1 April 2004Registered office changed on 01/04/04 from: 80 whalley banks blackburn lancashire BB2 2PB
30 March 2004Director's particulars changed
30 March 2004Registered office changed on 30/03/04 from: 163 downham street blackburn lancashire BB2 6NY
16 February 2004Secretary's particulars changed;director's particulars changed
17 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing