- Company Overview for ALBANY HOMES (CLAPHAM) LIMITED (09226863)
- Filing history for ALBANY HOMES (CLAPHAM) LIMITED (09226863)
- People for ALBANY HOMES (CLAPHAM) LIMITED (09226863)
- More for ALBANY HOMES (CLAPHAM) LIMITED (09226863)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
18 Mar 2016 | TM01 | Termination of appointment of Simmone Angel as a director on 21 September 2015 | |
17 Mar 2016 | AP03 | Appointment of Simmone Angel as a secretary on 21 September 2015 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
15 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 50 Sheldon Avenue Highgate London N6 4ND on 19 November 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
01 Oct 2014 | AP01 | Appointment of Simmone Angel as a director on 19 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Barry Ian Angel as a director on 19 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Spw Directors Limited as a director on 19 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Nita Naresh Chhatralia as a director on 19 September 2014 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|