- Company Overview for ALGO TECHNOLOGIES LIMITED (07133870)
- Filing history for ALGO TECHNOLOGIES LIMITED (07133870)
- People for ALGO TECHNOLOGIES LIMITED (07133870)
- More for ALGO TECHNOLOGIES LIMITED (07133870)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | CH01 | Director's details changed for Mr Rami Safwat Habib on 16 September 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | CH01 | Director's details changed for Mr Rami Safwat Habib on 26 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Alexei Andreevich Lebedev on 1 March 2010 | |
31 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Oct 2011 | AP01 | Appointment of Vladimir Parizhsky as a director on 19 October 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Hirander Misra as a director on 29 September 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
24 Jun 2010 | AD01 | Registered office address changed from 35 Ballards London N3 1XW United Kingdom on 24 June 2010 | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 9 March 2010
|
|
21 Apr 2010 | CERTNM |
Company name changed algotechnologies LIMITED\certificate issued on 21/04/10
|
|
21 Apr 2010 | CONNOT | Change of name notice | |
16 Apr 2010 | AP01 | Appointment of Howard Lee Morgan as a director | |
16 Apr 2010 | AP01 | Appointment of Hirander Misra as a director | |
15 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
22 Jan 2010 | NEWINC | Incorporation |