Background WavePink WaveYellow Wave

ADLER & ALLAN HOLDINGS LIMITED (06216905)

ADLER & ALLAN HOLDINGS LIMITED (06216905) is a dissolved UK company. incorporated on 18 April 2007. with registered office in 80 Station Parade. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADLER & ALLAN HOLDINGS LIMITED has been registered for 18 years.

Company Number
06216905
Status
dissolved
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
80 Station Parade, HG1 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLER & ALLAN HOLDINGS LIMITED

ADLER & ALLAN HOLDINGS LIMITED is an dissolved company incorporated on 18 April 2007 with the registered office located in 80 Station Parade. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADLER & ALLAN HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06216905

LTD Company

Age

18 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 7 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 11 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

COBCO 832 LIMITED
From: 18 April 2007To: 11 June 2007
Contact
Address

80 Station Parade Harrogate , HG1 1HQ,

Timeline

46 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Mar 10
Funding Round
Oct 11
Director Left
Apr 12
Capital Update
Jan 13
Funding Round
Feb 13
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Share Issue
Sept 14
Director Left
Aug 15
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Cleared
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Director Left
Oct 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
May 22
Funding Round
Mar 24
Funding Round
Mar 24
Capital Update
Mar 24
Loan Cleared
Aug 24
Director Left
Sept 24
7
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2024
DS01DS01
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Resolution
26 March 2024
RESOLUTIONSResolutions
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 March 2024
SH19Statement of Capital
Legacy
14 March 2024
CAP-SSCAP-SS
Legacy
14 March 2024
SH20SH20
Resolution
14 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Legacy
16 January 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Move Registers To Sail Company With New Address
2 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
1 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
3 July 2014
RP04RP04
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name Date
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
30 August 2013
RP04RP04
Resolution
6 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 February 2013
SH19Statement of Capital
Legacy
29 January 2013
SH20SH20
Legacy
29 January 2013
CAP-SSCAP-SS
Resolution
29 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2012
AAAnnual Accounts
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 February 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
88(2)R88(2)R
Legacy
29 June 2007
123Notice of Increase in Nominal Capital
Legacy
29 June 2007
288aAppointment of Director or Secretary
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2007
225Change of Accounting Reference Date
Incorporation Company
18 April 2007
NEWINCIncorporation