Advanced company searchLink opens in new window

ALMINSTONE VENTURES LTD

Company number 09204274

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
12 Apr 2022 AD01 Registered office address changed from 31a Dark Lane Bedworth CV12 0JL United Kingdom to 19B Alsop Road Bristol Bristol on 12 April 2022
12 Apr 2022 PSC01 Notification of Sean Nolan as a person with significant control on 1 April 2022
11 Apr 2022 PSC07 Cessation of Stuart Lee as a person with significant control on 1 April 2022
11 Apr 2022 TM01 Termination of appointment of Stuart Lee as a director on 1 April 2022
30 Nov 2021 AD01 Registered office address changed from 94 the Drive Feltham TW14 0AL United Kingdom to 31a Dark Lane Bedworth CV12 0JL on 30 November 2021
29 Nov 2021 AP01 Appointment of Mr Stuart Lee as a director on 11 October 2021
26 Nov 2021 PSC01 Notification of Stuart Lee as a person with significant control on 11 October 2021
26 Nov 2021 PSC07 Cessation of Louis Beard as a person with significant control on 11 October 2021
26 Nov 2021 TM01 Termination of appointment of Louis Beard as a director on 11 October 2021
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
28 Jun 2021 AD01 Registered office address changed from 371 Cotterills Lane Birmingham B8 2PJ United Kingdom to 94 the Drive Feltham TW14 0AL on 28 June 2021
28 Jun 2021 PSC01 Notification of Louis Beard as a person with significant control on 18 June 2021
28 Jun 2021 PSC07 Cessation of Adeel Hashmi as a person with significant control on 18 June 2021
28 Jun 2021 AP01 Appointment of Mr Louis Beard as a director on 18 June 2021
28 Jun 2021 TM01 Termination of appointment of Adeel Hashmi as a director on 18 June 2021
20 May 2021 AA Micro company accounts made up to 30 September 2020
28 Apr 2021 AD01 Registered office address changed from 70 Lower Adelaide Street Northampton NN2 6BB United Kingdom to 371 Cotterills Lane Birmingham B8 2PJ on 28 April 2021
28 Apr 2021 PSC01 Notification of Adeel Hashmi as a person with significant control on 30 March 2021
28 Apr 2021 PSC07 Cessation of Leigh Evans as a person with significant control on 30 March 2021
28 Apr 2021 AP01 Appointment of Mr Adeel Hashmi as a director on 30 March 2021
28 Apr 2021 TM01 Termination of appointment of Leigh Evans as a director on 30 March 2021