- Company Overview for ALIMARE LIMITED (11515027)
- Filing history for ALIMARE LIMITED (11515027)
- People for ALIMARE LIMITED (11515027)
- More for ALIMARE LIMITED (11515027)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 May 2020 | AD01 | Registered office address changed from Unit 5, 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 27 May 2020 | |
06 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
06 Feb 2020 | SH08 | Change of share class name or designation | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
30 Aug 2018 | TM01 | Termination of appointment of James Andrew William Gilmore as a director on 14 August 2018 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|