ALAMOH GARMENTS LIMITED

Gf Unit 1c Bridgeport Business Park Gf Unit 1c Bridgeport Business Park, Leicester, LE5 0BT, United Kingdom
StatusACTIVE
Company No.10052839
CategoryPrivate Limited Company
Incorporated09 Mar 2016
Age8 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution15 Aug 2017
Years6 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

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 25 Aug 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM IT SUPPORT LTD

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:11592587
Status:ACTIVE
Category:Private Limited Company

MELALEUCA LTD

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

OXBRUCLE LIMITED

C/O SAFFREY CHAMPNESS CITY TOWER,MANCHESTER,M1 4BT

Number:11353918
Status:ACTIVE
Category:Private Limited Company

SAGIO LIMITED

FINDINGS 27 HAW LANE,HIGH WYCOMBE,HP14 4JH

Number:07372433
Status:ACTIVE
Category:Private Limited Company

SUPER NAILS NORTH LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:10313484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source