Almond Solicitors Limited

DataGardener
dissolved

Almond Solicitors Limited

07624911Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

06/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

69102

Risk

Company Overview

Registration, classification & business activity

Almond Solicitors Limited (07624911) is a private limited with share capital incorporated on 06/05/2011 (14 years old) and registered in brighton, BN14EA. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Incorporated 06/05/2011
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:08-02-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:08-11-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:25-11-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:25-11-2021
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:16-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-01-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-01-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-01-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:09-01-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Legacy
Category:Mortgage
Date:16-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2013
Legacy
Category:Mortgage
Date:09-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2011
Termination Director Company With Name
Category:Officers
Date:06-05-2011
Incorporation Company
Category:Incorporation
Date:06-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date30/06/2017
Latest Accounts30/06/2016

Trading Addresses

3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered

Contact

3Rd Floor 37 Frederick Place, Brighton, BN14EA