- Company Overview for ALBERT'S CLUB LIMITED (10228073)
- Filing history for ALBERT'S CLUB LIMITED (10228073)
- People for ALBERT'S CLUB LIMITED (10228073)
- Insolvency for ALBERT'S CLUB LIMITED (10228073)
- More for ALBERT'S CLUB LIMITED (10228073)
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
|
|
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
|