- Company Overview for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- Filing history for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- People for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- Charges for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
- More for ALBERTI PRIME CONSTRUCTION LIMITED (05960882)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | AD01 | Registered office address changed from Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP England to 62 Victoria Street Glossop SK13 8HY on 1 July 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
18 Jul 2019 | AD01 | Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP on 18 July 2019 | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Antony John David Alberti as a director on 7 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Janusz Piotr Mikinka as a director on 7 December 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
15 May 2017 | MR04 | Satisfaction of charge 2 in full | |
15 May 2017 | MR04 | Satisfaction of charge 3 in full | |
15 May 2017 | MR04 | Satisfaction of charge 5 in full | |
11 Jan 2017 | TM01 | Termination of appointment of Antony John David Alberti as a director on 29 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Janusz Piotr Mikinka as a director on 29 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE to 25 Norfolk Street Glossop SK13 7QU on 26 November 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|