Advanced company searchLink opens in new window

ALBUCASIS LIMITED

Company number 08689270

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2019 DS01 Application to strike the company off the register
07 Jun 2019 AA Micro company accounts made up to 7 June 2019
07 Jun 2019 AA01 Previous accounting period shortened from 30 September 2019 to 7 June 2019
29 May 2019 AA Micro company accounts made up to 30 September 2018
30 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
01 May 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Feb 2016 CH01 Director's details changed for Dr Stephen Barry Parker on 20 January 2016
11 Feb 2016 AD01 Registered office address changed from Long Spinney Burrows Lane, Gomshall Guildford GU5 9QE to 72 Hammersmith Road 7th Floor London W14 8th on 11 February 2016
06 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Apr 2015 SH02 Sub-division of shares on 10 February 2015
30 Mar 2015 CERTNM Company name changed bannockton LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-02-10
  • RES15 ‐ Change company name resolution on 2015-02-10
30 Mar 2015 CONNOT Change of name notice
29 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
13 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-13
  • GBP 100