Advanced company searchLink opens in new window

ALMA (NEWCO) LIMITED

Company number 08436258

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)
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
01 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
22 Apr 2021 LIQ01 Declaration of solvency
14 Apr 2021 AD01 Registered office address changed from Unit 4, 238 York Way London N7 9AG United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 April 2021
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-31
01 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Recommendation of the director the declared of a special dividend 22/03/2021
29 Mar 2021 MR04 Satisfaction of charge 084362580001 in full
26 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of shares to tileyard clothing LIMITED 20/11/2020
03 Dec 2020 PSC02 Notification of Tileyard Clothing Limited as a person with significant control on 20 November 2020
02 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 2 December 2020
30 Sep 2020 CH01 Director's details changed for Mr Marshall John Doctors on 30 September 2020
12 Aug 2020 TM01 Termination of appointment of Debra Ann Dooley as a director on 28 July 2020
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of Alison Mansell as a director on 28 February 2020
02 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
01 Nov 2018 CH01 Director's details changed for Mrs Amanda Jane Seabourne on 1 November 2018
01 Nov 2018 CH01 Director's details changed for Ms Alison Mansell on 1 November 2018
01 Nov 2018 CH01 Director's details changed for Mr Marshall John Doctors on 1 November 2018
01 Nov 2018 CH01 Director's details changed for Mrs Debra Ann Dooley on 1 November 2018
17 Apr 2018 AD01 Registered office address changed from 25-27 Tileyard Studios Tileyard Road London N7 9AH to Unit 4, 238 York Way London N7 9AG on 17 April 2018
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates