Advanced company searchLink opens in new window

ALMS SECRETARIES LIMITED

Company number 04216185

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2012 AP01 Appointment of Richard Crites as a director on 8 October 2012
07 Nov 2012 TM01 Termination of appointment of Linden James Hastings Boyne as a director on 25 October 2012
08 Oct 2012 AD01 Registered office address changed from 118 Piccadilly Suite 14, 1st Floor London W1J 7NW United Kingdom on 8 October 2012
05 Oct 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-05
17 Jul 2012 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 17 July 2012
25 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
04 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AP04 Appointment of Alms Corporate Services Limited as a secretary
31 May 2011 TM02 Termination of appointment of Alms Limited as a secretary
18 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Mr Linden James Hastings Boyne as a director
08 Apr 2011 TM02 Termination of appointment of Greenfield Capital International Limited as a secretary
08 Apr 2011 AP04 Appointment of Alms Limited as a secretary
08 Apr 2011 TM01 Termination of appointment of Greenfield Capital International Limited as a director
01 Apr 2011 AD01 Registered office address changed from Norfolk House Lg Floor 31 st James Square London SW1Y 4JR on 1 April 2011
26 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
16 Nov 2010 CONNOT Change of name notice
29 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
29 Sep 2010 CONNOT Change of name notice
14 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
14 May 2010 CH04 Secretary's details changed for Greenfield Capital International Limited on 14 May 2010
14 May 2010 CH02 Director's details changed for Greenfield Capital International Limited on 14 May 2010