This company is commonly known as Almax Innovations Ltd. The company was founded 5 years ago and was given the registration number 11691363. The firm's registered office is in HAILSHAM. You can find them at Suite 10 Cortlandt, George Street, Hailsham, East Sussex. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.
Name | : | ALMAX INNOVATIONS LTD |
---|---|---|
Company Number | : | 11691363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2018 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 10 Cortlandt, George Street, Hailsham, East Sussex, England, BN27 1AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 10 Cortlandt, George Street, Hailsham, United Kingdom, BN27 1AE | Director | 22 November 2018 | Active |
16, Hastings Crescent, Hailsham, United Kingdom, BN27 1EH | Director | 18 September 2019 | Active |
Mr Matthew Davies | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 10 Cortlandt, George Street, Hailsham, England, BN27 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-18 | Insolvency | Liquidation disclaimer notice. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.