- Company Overview for ALMOND AND CHESTNUT LIMITED (07055848)
- Filing history for ALMOND AND CHESTNUT LIMITED (07055848)
- People for ALMOND AND CHESTNUT LIMITED (07055848)
- More for ALMOND AND CHESTNUT LIMITED (07055848)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2024 | CH01 | Director's details changed for Mr Oladapo Gamu on 15 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
16 Feb 2024 | AD01 | Registered office address changed from 153a Stamford Hill London N16 5LG England to 85 Great Portland Street London W1W 7LT on 16 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 153a Stamford Hill London N16 5LG on 14 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Oladapo Gamu on 25 January 2024 | |
25 Jan 2024 | AD01 | Registered office address changed from 239 Ibscott Close Dagenham Essex RM10 9YZ England to 85 Great Portland Street London W1W 7LT on 25 January 2024 | |
09 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from C/O Rosam Inv. Limited (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX United Kingdom to 239 Ibscott Close Dagenham Essex RM10 9YZ on 30 June 2023 | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
04 May 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
07 Apr 2020 | TM01 | Termination of appointment of Gabriel Ayodele Agoro as a director on 26 March 2020 | |
10 Mar 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
08 Oct 2018 | AD01 | Registered office address changed from C/O Rosam Inv Ltd 540 Gale Street Dagenham Essex RM9 4UR United Kingdom to C/O Rosam Inv. Limited (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX on 8 October 2018 | |
01 Aug 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates |