ALGO LIVING LIMITED

3 Princes Avenue, Surbiton, KT6 7JJ, England
StatusDISSOLVED
Company No.10205159
CategoryPrivate Limited Company
Incorporated28 May 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 20 days

SUMMARY

ALGO LIVING LIMITED is an dissolved private limited company with number 10205159. It was incorporated 8 years, 21 days ago, on 28 May 2016 and it was dissolved 2 years, 2 months, 20 days ago, on 29 March 2022. The company address is 3 Princes Avenue, Surbiton, KT6 7JJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rianne Rainford

Appointment date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2019

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Keung Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

New address: 3 Princes Avenue Surbiton KT6 7JJ

Old address: 58 Ansell Road London SW17 7LT England

Change date: 2019-10-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keung Lee

Notification date: 2017-06-30

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-28

Officer name: Mr Keung Lee

Documents

View document PDF

Legacy

Date: 08 May 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 14/08/2017 as the information Is invalid or ineffective.

Documents

View document PDF

Notice of removal of a director

Date: 24 Apr 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-28

Officer name: Mr Keung Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-24

Old address: , 179 Perry Hill, London, SE6 4HE, United Kingdom

New address: 58 Ansell Road London SW17 7LT

Documents

View document PDF

Legacy

Date: 24 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 14/08/2017 as the information was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 24 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 14/08/2017 as the information was invalid or ineffective.

Documents

View document PDF

Incorporation company

Date: 28 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPION HOMES LIMITED

PITREAVIE DRIVE,FIFE,KY11 8US

Number:SC254742
Status:ACTIVE
Category:Private Limited Company

CRAZY ELEPHANT PRODUCTIONS LTD

18 ORVIS COURT,EASTBOURNE,BN23 5DF

Number:10364447
Status:ACTIVE
Category:Private Limited Company

GOLAR 2226 UK LIMITED

6TH FLOOR, THE ZIG ZAG,LONDON,SW1E 6SQ

Number:05427166
Status:ACTIVE
Category:Private Limited Company

S.E.B. PLUMBING & HEATING CONTRACTORS LTD

IST FLOOR, 34,SHAFTESBURY,SP7 8JG

Number:11105936
Status:ACTIVE
Category:Private Limited Company

STAFF ASSIST UK LIMITED

STAFF ASSIST UK STANMORE BUSINESS & INNOVATION CENTRE,STANMORE,HA7 1BT

Number:10949544
Status:ACTIVE
Category:Private Limited Company

THE FRENCH CONNECTION BISTRO LIMITED

21 BEALE STREET,STOURBRIDGE,DY8 3XP

Number:05484755
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