ALSAMAOL LIMITED
Status | ACTIVE |
Company No. | 11834177 |
Category | Private Limited Company |
Incorporated | 19 Feb 2019 |
Age | 5 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALSAMAOL LIMITED is an active private limited company with number 11834177. It was incorporated 5 years, 3 months, 12 days ago, on 19 February 2019. The company address is 2a Wrentham Avenue 2a Wrentham Avenue, London, NW10 3HA, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-02
Officer name: Mohamed Habil
Documents
Appoint person director company with name date
Date: 27 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayman Radhi
Appointment date: 2023-03-01
Documents
Gazette filings brought up to date
Date: 01 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-08
New address: 2a Wrentham Avenue the Tay Building,Unit 6 London NW10 3HA
Old address: Office 12,33 Ealing House Hanger Lane London W5 3HJ England
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Old address: 203-205 the Vale London W3 7QS England
Change date: 2021-05-17
New address: Office 12,33 Ealing House Hanger Lane London W5 3HJ
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
New address: 203-205 the Vale London W3 7QS
Old address: 37 37 Wightman Road London N4 1RQ England
Change date: 2021-05-17
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 27 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2021
Action Date: 25 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-25
New address: 37 37 Wightman Road London N4 1RQ
Old address: 28 Earls Court Gardens London SW5 0TR England
Documents
Termination director company with name termination date
Date: 25 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-23
Officer name: Abdel Kader Guehmoudi
Documents
Notification of a person with significant control
Date: 25 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohamed Habil
Notification date: 2021-04-23
Documents
Cessation of a person with significant control
Date: 25 Apr 2021
Action Date: 17 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdel Kader Guehmoudi
Cessation date: 2021-04-17
Documents
Appoint person director company with name date
Date: 25 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Habil
Appointment date: 2021-04-14
Documents
Confirmation statement with updates
Date: 21 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-18
Psc name: Abdel Kader Guehmoudi
Documents
Withdrawal of a person with significant control statement
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-19
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 23 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-23
Officer name: Faisal Alkartani
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdel Kader Guehmoudi
Appointment date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: 203-205 the Vale London W3 7QS United Kingdom
Change date: 2019-05-17
New address: 28 Earls Court Gardens London SW5 0TR
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marten Jhons
Termination date: 2019-04-03
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Faisal Alkartani
Documents
Some Companies
68 KINLOCH ROAD,GLASGOW,G77 6LX
Number: | SC620144 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 06128697 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSING PROPRIETARY UK, LIMITED
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 09288573 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARMENTIER ARTHUR GROUP LIMITED
SILVACO TECHNOLOGY CENTRE,ST. IVES,PE27 5JL
Number: | 01204448 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 07205679 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHNEIDER PROTOTYPING (UK) LIMITED
5 ABBEY BUSINESS PARK,POOLE,BH16 6NN
Number: | 06873942 |
Status: | ACTIVE |
Category: | Private Limited Company |