Advanced company searchLink opens in new window

ALBERT'S CLUB LIMITED

Company number 10228073

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)
14 Oct 2019 BONA Bona Vacantia disclaimer
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2018 AD01 Registered office address changed from 92B Old Brompton Road London SW7 3LQ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 29 August 2018
27 Aug 2018 LIQ02 Statement of affairs
27 Aug 2018 600 Appointment of a voluntary liquidator
27 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-07
06 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
09 Aug 2017 CH01 Director's details changed for Mr Fraser David Scott Carruthers on 8 August 2017
30 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
02 Dec 2016 TM01 Termination of appointment of Peirs Adam as a director on 7 October 2016
03 Oct 2016 AP01 Appointment of Jake Parkinson-Smith as a director on 28 July 2016
03 Oct 2016 AD01 Registered office address changed from Apartment 125, Oyster Wharf 18 Lombard Road London SW11 3RT United Kingdom to 92B Old Brompton Road London SW7 3LQ on 3 October 2016
03 Oct 2016 AP01 Appointment of Peirs Adam as a director on 28 July 2016
03 Oct 2016 AP01 Appointment of Fraser Carruthers as a director on 28 July 2016
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 100