This company is commonly known as Almau Limited. The company was founded 10 years ago and was given the registration number 08750182. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Almau Ltd, Ilford Road, Newcastle Upon Tyne, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | ALMAU LIMITED |
---|---|---|
Company Number | : | 08750182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 October 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Almau Ltd, Ilford Road, Newcastle Upon Tyne, NE2 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Almau Ltd, Ilford Road, Newcastle Upon Tyne, NE2 3NX | Director | 30 March 2017 | Active |
Almau Ltd, Ilford Road, Newcastle Upon Tyne, NE2 3NX | Secretary | 03 August 2015 | Active |
Almau Ltd, Ilford Road, Newcastle Upon Tyne, NE2 3NX | Director | 03 August 2015 | Active |
92, Ickleford Road, Hitchin, England, SG5 1TL | Director | 28 October 2013 | Active |
Hadano Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Engineering Property Services Ltd, Ilford Road, Newcastle Upon Tyne, England, NE2 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-03 | Officers | Appoint person secretary company with name date. | Download |
2015-08-03 | Officers | Termination director company with name termination date. | Download |
2015-08-03 | Officers | Appoint person director company with name date. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Address | Change registered office address company with date old address new address. | Download |
2015-07-14 | Address | Change registered office address company with date old address new address. | Download |
2015-04-22 | Accounts | Change account reference date company previous extended. | Download |
2014-11-27 | Capital | Capital alter shares subdivision. | Download |
2014-11-27 | Resolution | Resolution. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.