- Company Overview for ALMINSTONE VENTURES LTD (09204274)
- Filing history for ALMINSTONE VENTURES LTD (09204274)
- People for ALMINSTONE VENTURES LTD (09204274)
- More for ALMINSTONE VENTURES LTD (09204274)
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 |