- Company Overview for ALBEMARLE ONE LIMITED (04310482)
- Filing history for ALBEMARLE ONE LIMITED (04310482)
- People for ALBEMARLE ONE LIMITED (04310482)
- Charges for ALBEMARLE ONE LIMITED (04310482)
- Insolvency for ALBEMARLE ONE LIMITED (04310482)
- More for ALBEMARLE ONE LIMITED (04310482)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2023 | WU15 | Notice of final account prior to dissolution | |
11 May 2022 | AD01 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
01 Apr 2022 | WU07 | Progress report in a winding up by the court | |
27 Mar 2021 | WU07 | Progress report in a winding up by the court | |
07 Feb 2020 | AD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL to Tower Bridge House St. Katharines Way London E1W 1DD on 7 February 2020 | |
06 Feb 2020 | WU04 | Appointment of a liquidator | |
05 Nov 2019 | COCOMP | Order of court to wind up | |
05 Nov 2019 | AC93 | Order of court - restore and wind up | |
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
19 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
15 Apr 2016 | MR04 | Satisfaction of charge 7 in full | |
13 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
08 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
07 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
07 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
07 Apr 2016 | MR04 | Satisfaction of charge 8 in full | |
29 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |