- Company Overview for ALG MANAGEMENT LIMITED (06474334)
- Filing history for ALG MANAGEMENT LIMITED (06474334)
- People for ALG MANAGEMENT LIMITED (06474334)
- Insolvency for ALG MANAGEMENT LIMITED (06474334)
- More for ALG MANAGEMENT LIMITED (06474334)
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) |
---|---|---|---|
25 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2019 | WU15 | Notice of final account prior to dissolution | |
24 Jan 2019 | WU07 | Progress report in a winding up by the court | |
25 Sep 2018 | WU07 | Progress report in a winding up by the court | |
03 Feb 2017 | LIQ MISC | INSOLVENCY:re progress report 18/12/2015-17/12/2016 | |
01 Feb 2016 | LIQ MISC | INSOLVENCY:Progress report ends 17/12/2015 | |
15 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
15 Jan 2016 | COCOMP |
Order of court to wind up
|
|
15 Jan 2016 | 4.31 | Appointment of a liquidator | |
21 Jan 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -17/12/2014 | |
28 Jan 2014 | LIQ MISC | Insolvency:liquidator's annual progress report 18/12/12 - 17/11/13 | |
28 Jan 2013 | AD01 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 28 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 28 January 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Suite 76 28 Old Brompton Road London SW7 3SS on 16 January 2013 | |
15 Jan 2013 | 4.31 | Appointment of a liquidator | |
30 Oct 2012 | COCOMP | Order of court to wind up | |
24 Nov 2011 | TM02 | Termination of appointment of Ravin Kotecha as a secretary | |
30 Sep 2011 | AP01 | Appointment of Mr Mangal Kapoor as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Lisa Hamilton-Smith as a director | |
10 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | AR01 |
Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-03-10
|
|
12 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 10 cromwell place south kensington london SW7 2JN |