- Company Overview for ALMICK FOODS LIMITED (05268081)
- Filing history for ALMICK FOODS LIMITED (05268081)
- People for ALMICK FOODS LIMITED (05268081)
- Charges for ALMICK FOODS LIMITED (05268081)
- Insolvency for ALMICK FOODS LIMITED (05268081)
- More for ALMICK FOODS LIMITED (05268081)
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) |
---|---|---|---|
27 Sep 2024 | WU07 | Progress report in a winding up by the court | |
20 Sep 2023 | WU07 | Progress report in a winding up by the court | |
13 Sep 2023 | WU14 | Notice of removal of liquidator by court | |
13 Sep 2023 | WU04 | Appointment of a liquidator | |
30 Sep 2022 | WU07 | Progress report in a winding up by the court | |
24 Sep 2021 | WU07 | Progress report in a winding up by the court | |
08 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 8 September 2021 | |
09 Oct 2020 | WU07 | Progress report in a winding up by the court | |
04 Aug 2020 | WU14 | Notice of removal of liquidator by court | |
04 Aug 2020 | WU04 | Appointment of a liquidator | |
02 Oct 2019 | WU07 | Progress report in a winding up by the court | |
17 Dec 2018 | AD01 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
04 Oct 2018 | WU07 | Progress report in a winding up by the court | |
06 Oct 2017 | AD01 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 6 October 2017 | |
06 Oct 2017 | WU07 | Progress report in a winding up by the court | |
25 Aug 2016 | 4.31 | Appointment of a liquidator | |
11 Aug 2016 | AD01 | Registered office address changed from 10 Warwick Drive Ramsgate Kent CT11 0JP to 100 Borough High Street London SE1 1LB on 11 August 2016 | |
02 Aug 2016 | COCOMP | Order of court to wind up | |
05 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|