Advanced company searchLink opens in new window

ALMA LEGAL LIMITED

Company number 06861685

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Oct 2015 AD01 Registered office address changed from Suite 1, 2nd Floor 44-46 Windsor Road Slough Berkshire SL1 2EJ to Suite 2 Unit 28 Slough Business Park 94 Farnham Road Slough SL1 3FQ on 9 October 2015
06 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
03 Mar 2015 CERTNM Company name changed nationwide claims service (uk) LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
17 Feb 2015 AD01 Registered office address changed from Suite 1, 2Nd Floor 44-46 Windsor Road Windsor Road Slough Berkshire SL1 2EJ England to Suite 1, 2Nd Floor 44-46 Windsor Road Slough Berkshire SL1 2EJ on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from 23 Preston Road Slough SL2 5LP to Suite 1, 2Nd Floor 44-46 Windsor Road Slough Berkshire SL1 2EJ on 17 February 2015
29 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
13 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 AA Accounts for a dormant company made up to 31 March 2012
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
27 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
10 Oct 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
10 Oct 2010 CH01 Director's details changed for Miss Kaniz Amanah Hussain on 27 March 2010
27 Mar 2009 NEWINC Incorporation