Advanced company searchLink opens in new window

ALMAU LIMITED

Company number 08750182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
23 Apr 2019 TM02 Termination of appointment of Karla Young as a secretary on 19 April 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
30 Mar 2017 TM01 Termination of appointment of Anna Maria Masi as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
03 Aug 2015 AP03 Appointment of Mrs Karla Young as a secretary on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Joshua Benjamin Weekes as a director on 3 August 2015
03 Aug 2015 AP01 Appointment of Miss Anna Maria Masi as a director on 3 August 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 Jul 2015 AD01 Registered office address changed from Almau Ltd Ilford Road Newcastle upon Tyne NE2 3NX England to Almau Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to Almau Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015
22 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
27 Nov 2014 SH02 Sub-division of shares on 1 November 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 01/11/2014
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1