- Company Overview for ALBUCASIS LIMITED (08689270)
- Filing history for ALBUCASIS LIMITED (08689270)
- People for ALBUCASIS LIMITED (08689270)
- More for ALBUCASIS LIMITED (08689270)
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
|
|
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
|
|
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
|
|
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|