Advanced company searchLink opens in new window

ALMO LIMITED

Company number 00460851

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
21 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
04 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Nov 2019 TM01 Termination of appointment of Gary Paul Naphtali as a director on 29 November 2019
05 Aug 2019 PSC05 Change of details for Almo Office Group Limited as a person with significant control on 1 July 2019
05 Aug 2019 CH01 Director's details changed for Mr Gary Paul Naphtali on 1 July 2019
05 Aug 2019 AD01 Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 5 August 2019
09 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
02 Aug 2018 AP03 Appointment of Miss Susan Maria Bennett as a secretary on 16 July 2018
02 Aug 2018 AP01 Appointment of Mr Richard Coulson as a director on 16 July 2018
02 Aug 2018 AP01 Appointment of Mr Darren Roe as a director on 16 July 2018
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
12 Mar 2018 CH01 Director's details changed for Mr Gary Paul Napthali on 9 March 2018
11 Jan 2018 TM01 Termination of appointment of Steven John Newland as a director on 16 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
17 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
02 Feb 2017 AA Full accounts made up to 30 April 2016
12 Jul 2016 CH01 Director's details changed for Mr Gary Paul Napthali on 5 July 2016
11 Jul 2016 CH01 Director's details changed for Mr Steven John Newland on 5 July 2016
11 Jul 2016 AP01 Appointment of Mr Gary Paul Napthali as a director on 1 July 2016