Advanced company searchLink opens in new window

ALOGARGO LIMITED

Company number 09342955

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
15 Oct 2018 LIQ01 Declaration of solvency
19 Sep 2018 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
14 Jul 2015 AD01 Registered office address changed from 37 Darwin Close Medbourne Milton Keynes MK5 6FF England to 35 Ballards Lane London N3 1XW on 14 July 2015
07 May 2015 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 37 Darwin Close Medbourne Milton Keynes MK5 6FF on 7 May 2015
05 Feb 2015 AP01 Appointment of Mrs Miriam Gomez Fuentes as a director on 5 February 2015
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 January 2015
  • GBP 2
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 January 2015
  • GBP 2
31 Dec 2014 CH01 Director's details changed for Antonio Jose Garcia Bravo on 31 December 2014
10 Dec 2014 CH01 Director's details changed for Antonio Garcia on 10 December 2014
08 Dec 2014 CH01 Director's details changed for Antonio Garcia on 8 December 2014
05 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)