Vicki Allen Ltd was founded on 27 November 1990 with its registered office in Lymm, it has a status of "Dissolved". We don't know the number of employees at Vicki Allen Ltd. There are 2 directors listed for this organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROSS, Samantha | N/A | 21 October 1994 | 1 |
PARKER, Patricia | 21 October 1994 | 01 December 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2019 | |
DS01 - Striking off application by a company | 09 October 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AA01 - Change of accounting reference date | 19 August 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 04 December 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 15 December 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 23 December 2015 | |
TM02 - Termination of appointment of secretary | 23 December 2015 | |
AD01 - Change of registered office address | 23 December 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 25 November 2014 | |
MR04 - N/A | 27 March 2014 | |
MR04 - N/A | 27 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 08 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
CH01 - Change of particulars for director | 20 February 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 13 November 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 March 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 03 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 24 January 2007 | |
363a - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 25 November 2003 | |
AA - Annual Accounts | 03 March 2003 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 06 December 2001 | |
AA - Annual Accounts | 26 January 2001 | |
AA - Annual Accounts | 07 March 2000 | |
363s - Annual Return | 30 December 1999 | |
363s - Annual Return | 17 June 1999 | |
363s - Annual Return | 31 January 1999 | |
395 - Particulars of a mortgage or charge | 21 January 1999 | |
AA - Annual Accounts | 11 December 1998 | |
AA - Annual Accounts | 14 November 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 11 February 1997 | |
AA - Annual Accounts | 26 January 1996 | |
288 - N/A | 09 November 1994 | |
AA - Annual Accounts | 21 October 1994 | |
AA - Annual Accounts | 25 May 1994 | |
363s - Annual Return | 08 March 1994 | |
AA - Annual Accounts | 21 January 1993 | |
363s - Annual Return | 18 January 1993 | |
363a - Annual Return | 13 March 1992 | |
AA - Annual Accounts | 05 December 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 July 1991 | |
395 - Particulars of a mortgage or charge | 19 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1991 | |
288 - N/A | 01 February 1991 | |
288 - N/A | 01 February 1991 | |
287 - Change in situation or address of Registered Office | 01 February 1991 | |
CERTNM - Change of name certificate | 22 January 1991 | |
NEWINC - New incorporation documents | 27 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 January 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 13 March 1991 | Fully Satisfied |
N/A |