- 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) |
---|---|---|---|
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 |