- Company Overview for ALMANSOR LIMITED (08645751)
- Filing history for ALMANSOR LIMITED (08645751)
- People for ALMANSOR LIMITED (08645751)
- More for ALMANSOR LIMITED (08645751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2022 | DS01 | Application to strike the company off the register | |
04 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 November 2020
|
|
21 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | AP01 | Appointment of Miss Adela Prendi as a director on 31 March 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
23 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
22 May 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
05 Jun 2015 | AD01 | Registered office address changed from Flat4 Sapphire Court 1 Ensign Street London E1 8JQ England to C/O Keelings Ltd. Broad House 1 the Broadway Old Hatfield Herts AL9 5BG on 5 June 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Flat4 Sapphire Court 1 Ensign Street London E1 8JQ on 15 April 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
01 May 2014 | CH01 | Director's details changed for Christopher Jue Fong on 1 May 2014 |