Advanced company searchLink opens in new window

ALMANSOR LIMITED

Company number 08645751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
01 May 2014 CH01 Director's details changed for Christopher Jue Fong on 1 May 2014