- Company Overview for ALMO OFFICE GROUP LIMITED (07889349)
- Filing history for ALMO OFFICE GROUP LIMITED (07889349)
- People for ALMO OFFICE GROUP LIMITED (07889349)
- Charges for ALMO OFFICE GROUP LIMITED (07889349)
- More for ALMO OFFICE GROUP LIMITED (07889349)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2021 | TM01 | Termination of appointment of Gary Paul Naphtali as a director on 22 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
04 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
05 Aug 2019 | CH01 | Director's details changed for Mr Gary Paul Naphtali on 1 July 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 5 August 2019 | |
05 Aug 2019 | PSC05 | Change of details for Certus Investments Ltd as a person with significant control on 1 July 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
02 Aug 2018 | AP03 | Appointment of Miss Susan Maria Bennett as a secretary on 16 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Richard Coulson as a director on 16 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Darren Roe as a director on 16 July 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Gary Paul Naphtali on 9 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Gary Paul Napthali on 9 March 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Steven John Newland as a director on 16 November 2017 | |
21 Dec 2017 | PSC02 | Notification of Certus Investments Ltd as a person with significant control on 1 July 2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates |