- Company Overview for ALLYMED LIMITED (09961034)
- Filing history for ALLYMED LIMITED (09961034)
- People for ALLYMED LIMITED (09961034)
- More for ALLYMED LIMITED (09961034)
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 |