- Company Overview for ALMESHALEY LTD (08084168)
- Filing history for ALMESHALEY LTD (08084168)
- People for ALMESHALEY LTD (08084168)
- More for ALMESHALEY LTD (08084168)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AD01 | Registered office address changed from F 5 36 Beaufort Gardens London SW3 1PW to 35 Aldford House 63-65 Park Street London W1K 7LG on 8 June 2015 | |
05 Jun 2015 | DS02 | Withdraw the company strike off application | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2015 | DS01 | Application to strike the company off the register | |
11 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Feb 2014 | AD01 | Registered office address changed from 62 Camden Road Camden Town London NW1 9DR United Kingdom on 14 February 2014 | |
01 Aug 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Mr Badr Nasr on 1 June 2012 | |
06 Nov 2012 | AP01 | Appointment of Mr Badr Nasr as a director | |
25 May 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
25 May 2012 | NEWINC | Incorporation |