Advanced company searchLink opens in new window

ALM STUDIOS LIMITED

Company number 10932849

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
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