Advanced company searchLink opens in new window

ALMACZIEST LTD

Company number 10838619

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
29 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on 11 January 2019
03 Dec 2018 AA Micro company accounts made up to 5 April 2018
27 Sep 2018 PSC07 Cessation of Adrian Nicholls as a person with significant control on 27 June 2017
21 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 5 April 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
10 May 2018 PSC01 Notification of Arvin Cajes as a person with significant control on 27 June 2017
09 Feb 2018 AD01 Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on 9 February 2018
30 Aug 2017 AP01 Appointment of Mr Arvin Cajes as a director on 27 June 2017
30 Aug 2017 TM01 Termination of appointment of Adrian Nicholls as a director on 27 June 2017
07 Aug 2017 AD01 Registered office address changed from 6 Luke Road Droylsden Manchester M43 7FE United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 7 August 2017
27 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted