Advanced company searchLink opens in new window

ALAMOH GARMENTS LIMITED

Company number 10052839

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)
19 May 2020 AP01 Appointment of Mr Afraz Ali Shah as a director on 16 July 2019
19 May 2020 TM01 Termination of appointment of Amir Hafiz Ikramulhaq as a director on 16 July 2019
04 May 2020 AP01 Appointment of Mr Amir Hafiz Ikramulhaq as a director on 5 June 2018
04 May 2020 TM01 Termination of appointment of Sandhya Billa as a director on 5 June 2018
04 May 2020 TM02 Termination of appointment of Afraz Ali Shah as a secretary on 5 June 2018
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2019 PSC01 Notification of Sandhya Billa as a person with significant control on 7 March 2019
07 Mar 2019 AA Micro company accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2018 AP01 Appointment of Mrs Sandhya Billa as a director on 15 February 2017
21 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
21 Jul 2018 TM01 Termination of appointment of Amir Hafiz Ikramulhaq as a director on 15 February 2017
16 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
10 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2018 AA Micro company accounts made up to 31 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AD01 Registered office address changed from Unit 5 Benson Street Leicester LE5 4HB United Kingdom to Unit 2 Celtic Farm Road Rainham Essex RM13 9GP on 25 August 2017
25 Aug 2017 CS01 Confirmation statement made on 8 March 2017 with updates
25 Aug 2017 RT01 Administrative restoration application
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off