- Company Overview for ALOSSRIM LTD (10719327)
- Filing history for ALOSSRIM LTD (10719327)
- People for ALOSSRIM LTD (10719327)
- More for ALOSSRIM LTD (10719327)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
18 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 April 2019 | |
18 Dec 2018 | PSC07 | Cessation of Ryan Randles as a person with significant control on 22 April 2017 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 5 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
18 Apr 2018 | PSC01 | Notification of Ariel Compa as a person with significant control on 22 April 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 10 April 2018 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Ariel Compa on 22 April 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Ryan Randles as a director on 22 April 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Ariel Compa as a director on 22 April 2017 | |
17 May 2017 | AD01 | Registered office address changed from 95 Carr Road Fleetwood FY7 6QQ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017 | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|