Advanced company searchLink opens in new window

ALG MANAGEMENT LIMITED

Company number 06474334

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)
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
  • GBP 2
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