ALGAMISH WOODWORKING LTD.

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Registered office address changed to PO Box 4385, 12715835 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-13

View Document

14/11/2314 November 2023 Director's details changed for Mr Arpad Czimbalmos on 2023-11-13

View Document

14/11/2314 November 2023 Registered office address changed from Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-14

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

19/08/2319 August 2023 Director's details changed for Mr Arpad Czimbalmos on 2023-08-19

View Document

19/08/2319 August 2023 Termination of appointment of Attila Lajos Beres as a director on 2023-08-19

View Document

19/08/2319 August 2023 Change of details for Mr Arpad Czimbalmos as a person with significant control on 2023-08-19

View Document

19/08/2319 August 2023 Registered office address changed from Unit a28-30 Longridge Road Ribbleton Preston PR2 5NA England to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN on 2023-08-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Change of details for Mr Arpad Czimbalmos as a person with significant control on 2022-11-17

View Document

02/12/222 December 2022 Director's details changed for Mr Arpad Czimbalmos on 2022-11-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Certificate of change of name

View Document

22/04/2222 April 2022 Notification of Arpad Czimbalmos as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Appointment of Mr Arpad Czimbalmos as a director on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Peter Jozsef Weigert as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Peter Jozsef Weigert as a director on 2022-04-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company