- Company Overview for ALBANY NETWORK LIMITED (09343729)
- Filing history for ALBANY NETWORK LIMITED (09343729)
- People for ALBANY NETWORK LIMITED (09343729)
- More for ALBANY NETWORK LIMITED (09343729)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 5 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
20 Apr 2015 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Bexley Square Salford Manchester M3 6BZ on 20 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Roger Stuart Poppleton as a director on 20 April 2015 | |
20 Apr 2015 | AP04 | Appointment of Form Online Limited as a secretary on 20 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 20 April 2015 | |
20 Apr 2015 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 20 April 2015 | |
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|