Advanced company searchLink opens in new window

ALBEMARLE MEDWAY UK LIMITED

Company number 08474116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
29 Jun 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
02 Jun 2016 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2 June 2016
27 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
30 Mar 2016 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 1 February 2016
23 Mar 2016 AP04 Appointment of Eversecretary Limited as a secretary on 1 February 2016
10 Mar 2016 AA Full accounts made up to 31 December 2014
18 Dec 2015 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
21 Jul 2015 CH04 Secretary's details changed for London Law Secretarial Limited on 21 July 2015
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
27 Mar 2015 AA Full accounts made up to 31 December 2013
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
24 Jan 2014 AD01 Registered office address changed from Avonmouth Works Smoke Lane Avonmouth Bristol BS11 0YT United Kingdom on 24 January 2014
24 Jan 2014 AP04 Appointment of London Law Secretarial Limited as a secretary
24 Jan 2014 TM02 Termination of appointment of Eugene Over as a secretary
06 Sep 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
16 Aug 2013 AP01 Appointment of Jacob Benjamin Martin Wilson as a director
16 Aug 2013 TM01 Termination of appointment of Nicole Daniel as a director
16 Aug 2013 TM01 Termination of appointment of Yvan Absil as a director
02 May 2013 AD03 Register(s) moved to registered inspection location