About

Registered Number: 08182415
Date of Incorporation: 16/08/2012 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (6 years and 1 month ago)
Registered Address: 65 Cranbrook Street, Cardiff, CF24 4AL,

 

Having been setup in 2012, Allied Team 8 Ltd has its registered office in Cardiff. The current directors of Allied Team 8 Ltd are listed as Candy-wallace, Gregory Jon, Blacwood, John, Hamilton, Paul, Paton, Damien in the Companies House registry. We don't currently know the number of employees at Allied Team 8 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACWOOD, John 31 March 2014 01 October 2014 1
HAMILTON, Paul 01 October 2014 01 September 2016 1
PATON, Damien 01 January 2017 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
CANDY-WALLACE, Gregory Jon 16 August 2012 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
L64.07 - Release of Official Receiver 28 November 2018
COCOMP - Order to wind up 22 February 2018
RESOLUTIONS - N/A 08 June 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 10 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AD01 - Change of registered office address 05 January 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AD01 - Change of registered office address 18 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 11 May 2014
TM02 - Termination of appointment of secretary 11 May 2014
TM01 - Termination of appointment of director 11 May 2014
AR01 - Annual Return 23 August 2013
NEWINC - New incorporation documents 16 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.