- Company Overview for ALMACÉN LIMITED (SC518347)
- Filing history for ALMACÉN LIMITED (SC518347)
- People for ALMACÉN LIMITED (SC518347)
- More for ALMACÉN LIMITED (SC518347)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | AD01 | Registered office address changed from 24 Guthrie Street Edinburgh EH1 1JG United Kingdom to 9 Ellangowan Terrace Edinburgh Edinburgh EH16 5TD on 3 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Pravin Kumar as a director on 3 May 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Pravin Kumar as a director on 1 February 2017 | |
11 Mar 2018 | PSC07 | Cessation of Jaishiv Natarajan as a person with significant control on 1 February 2017 | |
11 Mar 2018 | TM01 | Termination of appointment of Jaishiv Natarajan as a director on 1 February 2017 | |
11 Mar 2018 | AD01 | Registered office address changed from 9/6 Ellangowan Terrace Edinburgh EH16 5TD Scotland to 24 Guthrie Street Edinburgh EH1 1JG on 11 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|