- Company Overview for ALM STUDIOS LIMITED (10932849)
- Filing history for ALM STUDIOS LIMITED (10932849)
- People for ALM STUDIOS LIMITED (10932849)
- Insolvency for ALM STUDIOS LIMITED (10932849)
- More for ALM STUDIOS LIMITED (10932849)
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) |
---|---|---|---|
23 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Nov 2023 | AD01 | Registered office address changed from 30 High Street Sunninghill Ascot SL5 9NE England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 3 November 2023 | |
27 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2023 | LIQ02 | Statement of affairs | |
05 Sep 2023 | PSC04 | Change of details for Mr Hamid Reza Abdi as a person with significant control on 5 September 2023 | |
05 Sep 2023 | CH01 | Director's details changed for Mr Hamid Reza Abdi on 5 September 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 30 High Street Sunninghill Ascot SL5 9NE on 5 September 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | PSC04 | Change of details for Mr Hamid Reza Abdi as a person with significant control on 4 May 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Hamid Reza Abdi on 4 May 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | PSC04 | Change of details for Mr Hamid Reza Abdi as a person with significant control on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Hamid Reza Abdi on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 2 Bridge Avenue Maidenhead SL6 1RR England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 30 September 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | TM01 | Termination of appointment of Ali Abdi as a director on 20 July 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Ali Abdi as a director on 1 April 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Ali Abdi as a director on 1 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | AP01 | Appointment of Mr Ali Abdi as a director on 1 July 2020 |