Almo Office Group Limited

DataGardener
dissolved
Unknown

Almo Office Group Limited

07889349Private Limited With Share Capital

Daughters Court Silkwood Park, Wakefield, West Yorkshire, WF59TQ
Incorporated

21/12/2011

Company Age

14 years

Directors

3

Employees

SIC Code

64204

Risk

not scored

Company Overview

Registration, classification & business activity

Almo Office Group Limited (07889349) is a private limited with share capital incorporated on 21/12/2011 (14 years old) and registered in west yorkshire, WF59TQ. The company operates under SIC code 64204 - activities of distribution holding companies.

Private Limited With Share Capital
SIC: 64204
Unknown
Incorporated 21/12/2011
WF59TQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Voluntary
Category:Gazette
Date:30-11-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-06-2021
Gazette Notice Voluntary
Category:Gazette
Date:18-05-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2014
Capital Cancellation Shares
Category:Capital
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Capital Return Purchase Own Shares
Category:Capital
Date:19-08-2014
Termination Director Company With Name
Category:Officers
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-06-2012
Resolution
Category:Resolution
Date:09-02-2012
Termination Director Company With Name
Category:Officers
Date:31-01-2012
Incorporation Company
Category:Incorporation
Date:21-12-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/01/2022
Filing Date25/05/2021
Latest Accounts30/04/2020

Trading Addresses

Daughters Court Silkwood Park, Wakefield, West Yorkshire Wf5 9Tq, Ossett, WF59TQRegistered

Contact

Daughters Court Silkwood Park, Wakefield, West Yorkshire, WF59TQ