ALSAMAOL LIMITED

2a Wrentham Avenue 2a Wrentham Avenue, London, NW10 3HA, England
StatusACTIVE
Company No.11834177
CategoryPrivate Limited Company
Incorporated19 Feb 2019
Age5 years, 3 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRAM SOLUTIONS LTD

68 KINLOCH ROAD,GLASGOW,G77 6LX

Number:SC620144
Status:ACTIVE
Category:Private Limited Company

ENERGIZE JUICE BARS LIMITED

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

REME (FEATHERMAN) LIMITED

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

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