ALMACANTAR EDGWARE CONSTRUCTION LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Return of final meeting in a members' voluntary winding up

View Document

02/05/242 May 2024 Declaration of solvency

View Document

02/05/242 May 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

27/04/2427 April 2024 Registered office address changed from 3 Quebec Mews London W1H 7NX United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-04-27

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

02/03/222 March 2022 Appointment of Mr Peter Critchley as a secretary on 2022-03-02

View Document

07/12/217 December 2021 Registration of charge 100521750002, created on 2021-12-02

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Termination of appointment of Richard William Painter as a secretary on 2021-07-02

View Document

16/06/2116 June 2021 Director's details changed for Mr Jonathan Robert Stewart Paul on 2020-11-20

View Document

16/06/2116 June 2021 Director's details changed for Ms Kathrin Hersel on 2020-11-28

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JONATHAN ROBERT STEWART PAUL

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100521750001

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR HIGH SAYER

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MATTHEW FILKIN

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR RICHARD WILLIAM PAINTER

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/169 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

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