- Company Overview for ALG INNOVATIONS LIMITED (10703173)
- Filing history for ALG INNOVATIONS LIMITED (10703173)
- People for ALG INNOVATIONS LIMITED (10703173)
- More for ALG INNOVATIONS LIMITED (10703173)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from Flat 4 9 st. Winifreds Road Bournemouth Dorset BH2 6NY England to Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB on 3 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
11 Dec 2020 | PSC01 | Notification of Simon De Oranje Heiden as a person with significant control on 16 November 2020 | |
11 Dec 2020 | PSC07 | Cessation of Steven Stewart Mcknight as a person with significant control on 15 November 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB United Kingdom to Flat 4 9 st. Winifreds Road Bournemouth Dorset BH2 6NY on 11 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Steven Stewart Mcknight as a director on 15 November 2020 | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | CH01 | Director's details changed for Mr Simon Heiden on 1 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Simon Heiden as a director on 1 August 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 57B Station Approach Surrey, West Byfleet KT14 6NE England to Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB on 24 July 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
06 Aug 2019 | PSC04 | Change of details for Mr Steven Stewart Mcknight as a person with significant control on 6 August 2019 | |
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | PSC07 | Cessation of Ian Roderick Miles as a person with significant control on 16 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of David Mark Barclay as a person with significant control on 16 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
23 May 2017 | TM01 | Termination of appointment of David Mark Barclay as a director on 1 May 2017 |