- Company Overview for ALBION CONTEMPORARY ART LIMITED (05025250)
- Filing history for ALBION CONTEMPORARY ART LIMITED (05025250)
- People for ALBION CONTEMPORARY ART LIMITED (05025250)
- Charges for ALBION CONTEMPORARY ART LIMITED (05025250)
- Insolvency for ALBION CONTEMPORARY ART LIMITED (05025250)
- More for ALBION CONTEMPORARY ART LIMITED (05025250)
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) |
---|---|---|---|
23 Aug 2011 | COCOMP | Order of court to wind up | |
08 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AR01 |
Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-03-09
|
|
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from 8 hester road london SW11 4AX | |
11 Mar 2009 | 363a | Return made up to 26/01/09; full list of members | |
04 Feb 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
05 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
03 Feb 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
08 May 2007 | 288a | New secretary appointed | |
08 May 2007 | 288b | Secretary resigned | |
31 Jan 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
29 Jan 2007 | 363a | Return made up to 26/01/07; full list of members | |
29 Jan 2007 | 288c | Secretary's particulars changed | |
30 Jan 2006 | 363a | Return made up to 26/01/06; full list of members | |
02 Dec 2005 | AA | Full accounts made up to 31 March 2005 | |
28 Feb 2005 | 363s | Return made up to 26/01/05; full list of members | |
30 Jul 2004 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
09 Jul 2004 | 287 | Registered office changed on 09/07/04 from: 21 cork street london W15 3LZ | |
27 Feb 2004 | 395 | Particulars of mortgage/charge | |
06 Feb 2004 | 88(2)R | Ad 26/01/04--------- £ si 99@99=9801 £ ic 1/9802 | |
30 Jan 2004 | 288a | New director appointed | |
30 Jan 2004 | 288b | Secretary resigned |