Advanced company searchLink opens in new window

ALLYMED LIMITED

Company number 09961034

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2020 AD01 Registered office address changed from 200 Derby Road Southampton Hampshire SO14 0DS United Kingdom to 43 Clovelly Road Southampton SO14 0AT on 4 September 2020
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
07 Aug 2020 AP01 Appointment of Mr Zaraq Khan as a director on 22 January 2020
07 Aug 2020 PSC01 Notification of Zaraq Khan as a person with significant control on 5 August 2020
07 Aug 2020 TM01 Termination of appointment of Kashif Sohail as a director on 5 August 2020
07 Aug 2020 PSC07 Cessation of Kashif Sohail as a person with significant control on 5 August 2020
30 Jul 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 200 Derby Road Southampton Hampshire SO14 0DS on 30 July 2020
30 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 30 July 2020
30 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 30 July 2020
30 Jul 2020 PSC01 Notification of Kashif Sohail as a person with significant control on 30 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 AP01 Appointment of Mr Kashif Sohail as a director on 30 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
21 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
18 Aug 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
22 Jun 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017
26 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates