This company is commonly known as Almo Office Group Limited. The company was founded 12 years ago and was given the registration number 07889349. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, West Yorkshire. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | ALMO OFFICE GROUP LIMITED |
---|---|---|
Company Number | : | 07889349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2011 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Secretary | 16 July 2018 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 16 July 2018 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 16 July 2018 | Active |
97, High Street, Penge, London, United Kingdom, SE20 7HW | Secretary | 21 December 2011 | Active |
19, Montpelier Avenue, Bexley, England, DA5 3AP | Director | 01 August 2014 | Active |
141, Linkfield Road, Isleworth, United Kingdom, TW7 6QW | Director | 21 December 2011 | Active |
18, Lewis Road, Sidcup, England, DA14 4NA | Director | 04 June 2012 | Active |
18, Lewis Road, Sidcup, United Kingdom, DA14 4NA | Director | 21 December 2011 | Active |
97, High Street, Penge, London, United Kingdom, SE20 7HW | Director | 21 December 2011 | Active |
19, Montpelier Avenue, Bexley, England, DA5 3AP | Director | 01 August 2014 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 01 July 2016 | Active |
17 Corder Close, St Albans, England, AL3 4NH | Director | 01 August 2014 | Active |
Certus Investments Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-11 | Dissolution | Dissolution application strike off company. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Appoint person secretary company with name date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.