ALMANCIL SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-02-18

View Document

17/02/2517 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

26/02/2426 February 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of affairs

View Document

26/02/2426 February 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-02-26

View Document

26/02/2426 February 2024 Resolutions

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-07-27 with updates

View Document

20/12/2220 December 2022 Registered office address changed from 9 Doveney Close Orpington BR5 3WE England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2022-12-20

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWELL

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MS ABIMBOLA LATIFAT ONIMOLE

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM FLAT 6, 75 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BG ENGLAND

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIMBOLA LATIFAT ONIMOLE

View Document

27/07/1727 July 2017 CESSATION OF MICHAEL HAYDN HOWELL AS A PSC

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MICHAEL HAYDN HOWELL

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORTLAND

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information