About

Registered Number: 05739796
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 34 Anyards Road, Cobham, Surrey, KT11 2LA

 

Allied Capital Invest Ltd was registered on 13 March 2006 with its registered office in Cobham in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLERA PICAZO, Fernando 17 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SECRETARY CORPORATE SERVICES LIMITED 17 August 2007 08 January 2013 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 06 September 2019
CS01 - N/A 16 January 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
AA - Annual Accounts 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 24 June 2013
RT01 - Application for administrative restoration to the register 24 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 08 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AD01 - Change of registered office address 06 June 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
225 - Change of Accounting Reference Date 30 April 2008
225 - Change of Accounting Reference Date 17 April 2008
363a - Annual Return 28 August 2007
353 - Register of members 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 13 March 2007
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.