ALAMOH GARMENTS LIMITED
Status | ACTIVE |
Company No. | 10052839 |
Category | Private Limited Company |
Incorporated | 09 Mar 2016 |
Age | 8 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2017 |
Years | 6 years, 9 months, 19 days |
SUMMARY
ALAMOH GARMENTS LIMITED is an active private limited company with number 10052839. It was incorporated 8 years, 2 months, 25 days ago, on 09 March 2016 and it was dissolved 6 years, 9 months, 19 days ago, on 15 August 2017. The company address is Gf Unit 1c Bridgeport Business Park Gf Unit 1c Bridgeport Business Park, Leicester, LE5 0BT, United Kingdom.
Company Fillings
Second filing notification of a person with significant control
Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Shahid Pervez
Documents
Second filing of director termination with name
Date: 11 Apr 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Afraz Ali Shah
Documents
Second filing cessation of a person with significant control
Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Afraz Ali Shah
Documents
Second filing of director appointment with name
Date: 27 Mar 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Shahid Pervez
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Change date: 2022-05-04
Old address: 65C Bedford Street South Leicester LE1 3JR England
New address: Gf Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-25
Officer name: Mr Shahid Pervez
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-25
Officer name: Afraz Ali Shah
Documents
Notification of a person with significant control
Date: 06 Oct 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-25
Psc name: Shahid Pervez
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Afraz Ali Shah
Cessation date: 2021-05-25
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-06
Old address: The Spinney, Suit 2, 119 Frisby Road Leicester LE5 0DQ United Kingdom
New address: 65C Bedford Street South Leicester LE1 3JR
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Old address: 8 Barnet Close Oadby Leicester LE2 5WA England
Change date: 2021-02-24
New address: The Spinney, Suit 2, 119 Frisby Road Leicester LE5 0DQ
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Notification of a person with significant control
Date: 19 May 2020
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Afraz Ali Shah
Notification date: 2019-07-16
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
Old address: Unit 2 Celtic Farm Road Rainham Essex RM13 9GP
Change date: 2020-05-19
New address: 8 Barnet Close Oadby Leicester LE2 5WA
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-16
Psc name: Sandhya Billa
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Afraz Ali Shah
Appointment date: 2019-07-16
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Hafiz Ikramulhaq
Termination date: 2019-07-16
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Hafiz Ikramulhaq
Appointment date: 2018-06-05
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandhya Billa
Termination date: 2018-06-05
Documents
Termination secretary company with name termination date
Date: 04 May 2020
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-05
Officer name: Afraz Ali Shah
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 10 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Mar 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sandhya Billa
Notification date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 21 Jul 2018
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-15
Officer name: Mrs Sandhya Billa
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Amir Hafiz Ikramulhaq
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Gazette filings brought up to date
Date: 10 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Old address: Unit 5 Benson Street Leicester LE5 4HB United Kingdom
New address: Unit 2 Celtic Farm Road Rainham Essex RM13 9GP
Change date: 2017-08-25
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Administrative restoration company
Date: 25 Aug 2017
Category: Restoration
Type: RT01
Documents
Some Companies
SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW
Number: | 11592587 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BLEWITT ST,CANNOCK,WS12 4BD
Number: | 11523966 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUT THERE FOREST SCHOOL AND KINDERGARTEN LTD
13 STOCKWOOD VALE,BRISTOL,BS31 2AW
Number: | 10660316 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAFFREY CHAMPNESS CITY TOWER,MANCHESTER,M1 4BT
Number: | 11353918 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDINGS 27 HAW LANE,HIGH WYCOMBE,HP14 4JH
Number: | 07372433 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 10313484 |
Status: | ACTIVE |
Category: | Private Limited Company |