ALGORID LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Co Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-04-25 |
25/03/2525 March 2025 | Liquidators' statement of receipts and payments to 2025-01-24 |
20/02/2420 February 2024 | Registered office address changed from Pb Building Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU England to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-02-20 |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Appointment of a voluntary liquidator |
01/02/241 February 2024 | Declaration of solvency |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
22/09/2222 September 2022 | Termination of appointment of Martin Graham Taylor as a director on 2022-09-22 |
22/09/2222 September 2022 | Termination of appointment of Paul Robert Treloar Garman as a director on 2022-09-22 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/05/2122 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
20/04/2020 April 2020 | DIRECTOR APPOINTED MR PAUL ROBERT TRELOAR GARMAN |
17/04/2017 April 2020 | DIRECTOR APPOINTED PROF ANDREW POLLARD |
17/04/2017 April 2020 | DIRECTOR APPOINTED MR DAVID PATRICK DANCASTER |
17/04/2017 April 2020 | DIRECTOR APPOINTED MR MARTIN GRAHAM TAYLOR |
08/04/208 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 202 |
08/04/208 April 2020 | CESSATION OF PETER KITCHING AS A PSC |
08/04/208 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF WOLVERHAMPTON |
23/05/1923 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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