Advanced company searchLink opens in new window

ALMASS RESTAURANT LIMITED

Company number 11607408

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)
21 Jun 2024 RP10 Address of person with significant control Mr Ali Al Shra changed to 11607408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP10 Address of person with significant control Mr Fahed Faisal Al Naemi changed to 11607408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP10 Address of person with significant control Mr Abdulla Nasser Al Hajari changed to 11607408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Mr Abdulla Nasser Al Hajari changed to 11607408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Mr Fahed Faisal Al-Naemi changed to 11607408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Mr Ali Al Shra changed to 11607408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP05 Registered office address changed to PO Box 4385, 11607408 - Companies House Default Address, Cardiff, CF14 8LH on 21 June 2024
06 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 TM01 Termination of appointment of Ali Al Shra as a director on 5 October 2018
08 Jun 2022 AP01 Appointment of Mr Fahed Faisal Al-Naemi as a director on 5 October 2018
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 were administratively removed from the public register on 21/06/2024 as it was not properly delivered.
08 Jun 2022 AP01 Appointment of Mr Abdulla Nasser Al Hajari as a director on 5 October 2018
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 were administratively removed from the public register on 21/06/2024 as it was not properly delivered.
08 Jun 2022 PSC04 Change of details for Mr Abdulla Nasser Al Hajari as a person with significant control on 5 October 2018
08 Jun 2022 PSC07 Cessation of Ali Al Shra as a person with significant control on 5 October 2018
08 Jun 2022 PSC01 Notification of Fahed Faisal Al Naemi as a person with significant control on 5 October 2018
  • ANNOTATION Part Admin Removed The service address of the person(s) with significant control on the PSC01 were administratively removed from the public register on 21/06/2024 as it was not properly delivered.
08 Jun 2022 PSC01 Notification of Abdulla Nasser Al Hajari as a person with significant control on 5 October 2018
  • ANNOTATION Part Admin Removed The service address of the person(s) with significant control on the PSC01 were administratively removed from the public register on 21/06/2024 as it was not properly delivered.
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued