ALMOND ASSOCIATES SERVICES LIMITED
Company number 04516249
- Company Overview for ALMOND ASSOCIATES SERVICES LIMITED (04516249)
- Filing history for ALMOND ASSOCIATES SERVICES LIMITED (04516249)
- People for ALMOND ASSOCIATES SERVICES LIMITED (04516249)
- More for ALMOND ASSOCIATES SERVICES LIMITED (04516249)
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) |
---|---|---|---|
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 May 2017 | TM01 | Termination of appointment of Jolaade Sijuwade as a director on 14 September 2016 | |
18 May 2017 | AP02 | Appointment of Chase Newington Limited as a director on 1 August 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Jan 2016 | AD01 | Registered office address changed from , C/O Sena Olabisi, Beaufort Court Admirals Way, Canary Wharf, London, E14 9XL, England to Beaufort Court Admirals Way London E14 9XL on 17 January 2016 | |
17 Jan 2016 | TM01 | Termination of appointment of Sena Olabisi as a director on 1 August 2015 | |
17 Jan 2016 | AP03 | Appointment of Miss Sena Olabisi as a secretary on 1 August 2015 | |
17 Jan 2016 | TM02 | Termination of appointment of George Frederick as a secretary on 1 August 2015 | |
17 Jan 2016 | AP01 | Appointment of Miss Jolaade Sijuwade as a director on 1 August 2015 | |
17 Jan 2016 | AD01 | Registered office address changed from , 36 Britton Close, Brownhill Road, London, SE6 1AP to Beaufort Court Admirals Way London E14 9XL on 17 January 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
04 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
01 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off |