- Company Overview for ALAMOH GARMENTS LIMITED (10052839)
- Filing history for ALAMOH GARMENTS LIMITED (10052839)
- People for ALAMOH GARMENTS LIMITED (10052839)
- More for ALAMOH GARMENTS LIMITED (10052839)
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) |
---|---|---|---|
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2024 | RP04PSC01 | Second filing for the notification of Shahid Pervez as a person with significant control | |
11 Apr 2024 | RP04TM01 | Second filing for the termination of Afraz Ali Shah as a director | |
11 Apr 2024 | RP04PSC07 | Second filing for the cessation of Afraz Ali Shah as a person with significant control | |
27 Mar 2024 | RP04AP01 | Second filing for the appointment of Mr Shahid Pervez as a director | |
27 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 65C Bedford Street South Leicester LE1 3JR England to Gf Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT on 4 May 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
06 Oct 2021 | AP01 |
Appointment of Mr Shahid Pervez as a director on 25 May 2021
|
|
06 Oct 2021 | TM01 |
Termination of appointment of Afraz Ali Shah as a director on 25 May 2021
|
|
06 Oct 2021 | PSC01 |
Notification of Shahid Pervez as a person with significant control on 25 May 2021
|
|
06 Oct 2021 | PSC07 |
Cessation of Afraz Ali Shah as a person with significant control on 25 May 2021
|
|
06 Oct 2021 | AD01 | Registered office address changed from The Spinney, Suit 2, 119 Frisby Road Leicester LE5 0DQ United Kingdom to 65C Bedford Street South Leicester LE1 3JR on 6 October 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2021 | AD01 | Registered office address changed from 8 Barnet Close Oadby Leicester LE2 5WA England to The Spinney, Suit 2, 119 Frisby Road Leicester LE5 0DQ on 24 February 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | PSC01 | Notification of Afraz Ali Shah as a person with significant control on 16 July 2019 | |
19 May 2020 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham Essex RM13 9GP to 8 Barnet Close Oadby Leicester LE2 5WA on 19 May 2020 | |
19 May 2020 | PSC07 | Cessation of Sandhya Billa as a person with significant control on 16 July 2019 |