- Company Overview for ALM DESIGN LIMITED (07067471)
- Filing history for ALM DESIGN LIMITED (07067471)
- People for ALM DESIGN LIMITED (07067471)
- Insolvency for ALM DESIGN LIMITED (07067471)
- More for ALM DESIGN LIMITED (07067471)
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) |
---|---|---|---|
31 Oct 2023 | L64.04 | Dissolution deferment | |
31 Oct 2023 | L64.07 | Completion of winding up | |
03 Jul 2019 | COCOMP | Order of court to wind up | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from 890 Plymouth Road Trading Estate Slough SL1 4LP England to 71-75 Shelton Street London WC2H 9JQ on 7 June 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
30 Aug 2017 | CH01 | Director's details changed for Mr Hamid Reza Abdi on 30 August 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Mr Hamid Reza Abdi on 4 March 2017 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
13 Apr 2016 | AD01 | Registered office address changed from Bridge House Bridge Avenue Maidenhead Berkshire SL6 1RR England to 890 Plymouth Road Trading Estate Slough SL1 4LP on 13 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 890 Plymouth Road Slough SL1 4LP England to Bridge House Bridge Avenue Maidenhead Berkshire SL6 1RR on 5 April 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 530 London Road Ashford Middlesex TW15 3AE to 890 Plymouth Road Slough SL1 4LP on 23 March 2016 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Mar 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
08 Apr 2014 | AD01 | Registered office address changed from 2 Laurel Fields Potters Bar Hertfordshire EN6 2BB on 8 April 2014 | |
13 Mar 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 | Annual return made up to 5 November 2013 with full list of shareholders | |
13 Nov 2013 | CH01 | Director's details changed for Mr Hamid Reza Abdi on 5 November 2013 | |
24 May 2013 | AA | Total exemption full accounts made up to 30 November 2012 |