Advanced company searchLink opens in new window

ALBKOS INVESTMENTS LIMITED

Company number 11876874

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)
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
  • GBP 300
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-12
  • GBP 4