- Company Overview for ALMAU LIMITED (08750182)
- Filing history for ALMAU LIMITED (08750182)
- People for ALMAU LIMITED (08750182)
- More for ALMAU LIMITED (08750182)
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
|
|
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
|
|
24 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|