ALLIO SPECIALTY CHEMICAL COMPANY LTD

Register to unlock more data on OkredoRegister

ALLIO SPECIALTY CHEMICAL COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118094

Incorporation date

06/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Adamson House, Wilmslow Road, Manchester M20 2YYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2010)
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon14/01/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Adamson House Wilmslow Road Manchester M20 2YY on 2026-01-14
dot icon21/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon04/04/2025
Registered office address changed from PO Box 4385 07118094 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-04
dot icon24/01/2025
Address of person with significant control Mr Fang Liu changed to 07118094 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Yunma Tianlong International Consulting Co., Limited changed to 07118094 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Fang Liu changed to 07118094 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Busy Secretary Service Limited changed to 07118094 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Registered office address changed to PO Box 4385, 07118094 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon30/10/2024
Termination of appointment of Fang Liu as a secretary on 2024-10-30
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon27/10/2023
Appointment of Fang Liu as a secretary on 2023-10-27
dot icon27/10/2023
Termination of appointment of Busy Secretary Service Limited as a secretary on 2023-10-27
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/11/2022
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-11-24
dot icon24/11/2022
Appointment of Busy Secretary Service Limited as a secretary on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon06/12/2021
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-12-06
dot icon06/12/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-06
dot icon16/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon31/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/12/2018
Director's details changed for Mr Fang Liu on 2018-12-25
dot icon25/12/2018
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2018-12-25
dot icon25/12/2018
Confirmation statement made on 2018-12-25 with no updates
dot icon25/12/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-12-25
dot icon26/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon10/01/2018
Registered office address changed from 32 Brighton Road Invcc Centre Redhill Surrey RH1 5BX to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2018-01-10
dot icon10/01/2018
Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2018-01-09
dot icon10/01/2018
Termination of appointment of Euro East Secretaries Limited as a secretary on 2018-01-09
dot icon18/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr Fang Liu on 2012-01-04
dot icon12/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon24/01/2011
Secretary's details changed for Euro East Secretaries Limited on 2011-01-01
dot icon19/01/2011
Registered office address changed from Fao Investment Consultamcy Ctr 41 London Road Reigate RH2 9RJ England on 2011-01-19
dot icon06/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
Corporate Secretary
09/01/2018 - 24/11/2022
6664
EURO EAST SECRETARIES LIMITED
Corporate Secretary
06/01/2010 - 09/01/2018
51
Mr Fang Liu
Director
06/01/2010 - Present
-
BUSY SECRETARY SERVICE LIMITED
Corporate Secretary
24/11/2022 - 27/10/2023
2331
Liu, Fang
Secretary
27/10/2023 - 30/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIO SPECIALTY CHEMICAL COMPANY LTD

ALLIO SPECIALTY CHEMICAL COMPANY LTD is an(a) Active company incorporated on 06/01/2010 with the registered office located at Adamson House, Wilmslow Road, Manchester M20 2YY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIO SPECIALTY CHEMICAL COMPANY LTD?

toggle

ALLIO SPECIALTY CHEMICAL COMPANY LTD is currently Active. It was registered on 06/01/2010 .

Where is ALLIO SPECIALTY CHEMICAL COMPANY LTD located?

toggle

ALLIO SPECIALTY CHEMICAL COMPANY LTD is registered at Adamson House, Wilmslow Road, Manchester M20 2YY.

What does ALLIO SPECIALTY CHEMICAL COMPANY LTD do?

toggle

ALLIO SPECIALTY CHEMICAL COMPANY LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLIO SPECIALTY CHEMICAL COMPANY LTD?

toggle

The latest filing was on 20/01/2026: First Gazette notice for compulsory strike-off.