Advanced company searchLink opens in new window

ALAMONT (UK) LIMITED

Company number 05695226

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AD01 Registered office address changed from 35 Burns Way Heston Middlesex TW5 9DL to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 15 June 2015
25 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
18 Mar 2015 CH01 Director's details changed for Kalvinder Singh Dosanjh on 17 March 2015
17 Mar 2015 CH03 Secretary's details changed for Kalvin Dosanjh on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Kalvin Dosanjh on 17 March 2015
13 Mar 2015 TM01 Termination of appointment of Gurdev Singh Dosanjh as a director on 9 March 2015
03 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014