ALOMORA GROUP LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Notice of move from Administration to Dissolution

View Document

16/10/2316 October 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Notice of deemed approval of proposals

View Document

12/05/2312 May 2023 Statement of affairs with form AM02SOA

View Document

11/05/2311 May 2023 Statement of administrator's proposal

View Document

21/03/2321 March 2023 Registered office address changed from Millennium Way Vale Business Park Evesham Worcestershire WR11 1GR England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of an administrator

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Current accounting period shortened from 2020-11-30 to 2020-11-29

View Document

28/04/2028 April 2020 ADOPT ARTICLES 01/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARY RICHARD THOMAS / 17/08/2018

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

04/09/184 September 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

31/08/1831 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 75100.0

View Document

30/08/1830 August 2018 ADOPT ARTICLES 17/08/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR SIMON CHARLES NEALE

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PASCAL BERNARD SIMIAN

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR ROB HULL

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED HC1283 LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

17/08/1817 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

01/09/171 September 2017 29/05/17 STATEMENT OF CAPITAL GBP 75015.0

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1715 August 2017 SUB-DIVISION 29/05/17

View Document

28/05/1728 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 175000

View Document

28/05/1728 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 175020

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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