- Company Overview for ALBKOS INVESTMENTS LIMITED (11876874)
- Filing history for ALBKOS INVESTMENTS LIMITED (11876874)
- People for ALBKOS INVESTMENTS LIMITED (11876874)
- More for ALBKOS INVESTMENTS LIMITED (11876874)
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) |
---|---|---|---|
31 May 2022 | PSC04 | Change of details for Mr Justin Roger Wall as a person with significant control on 31 May 2022 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2022 | AD01 | Registered office address changed from 21a Bamfurlong Industrial Park Apson House Staverton Cheltenham Gloucestershire GL51 6SX United Kingdom to 203, Churchill House Bunns Lane London NW7 2AS on 11 March 2022 | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 21a Bamfurlong Industrial Park Apson House Staverton Cheltenham Gloucestershire GL51 6SX on 2 March 2022 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Apr 2021 | PSC01 | Notification of Alban Dabulla as a person with significant control on 28 March 2021 | |
12 Apr 2021 | PSC01 | Notification of Justin Wall as a person with significant control on 28 March 2021 | |
12 Apr 2021 | PSC04 | Change of details for Dr Teodor Laci as a person with significant control on 28 March 2021 | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 28 March 2021
|
|
10 Feb 2021 | AD01 | Registered office address changed from Flat1 2 Rill Lane Edgware HA8 9FA United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 10 February 2021 | |
31 Dec 2020 | AP01 | Appointment of Mr Alban Dabulla as a director on 27 December 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 Apr 2019 | AP01 | Appointment of Mr Justin Roger Wall as a director on 12 April 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|