- Company Overview for ALBY LAWYERS PERSONAL ASSISTANTS LIMITED (12001643)
- Filing history for ALBY LAWYERS PERSONAL ASSISTANTS LIMITED (12001643)
- People for ALBY LAWYERS PERSONAL ASSISTANTS LIMITED (12001643)
- More for ALBY LAWYERS PERSONAL ASSISTANTS LIMITED (12001643)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | AD01 | Registered office address changed from 119a High Street Unit 120288 Margate Kent CT9 1JT United Kingdom to 14 Park Lane Old Park Telford Shropshire TF3 4TD on 22 July 2021 | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | PSC01 | Notification of Khushdeep Johal as a person with significant control on 17 May 2019 | |
10 Aug 2020 | AP01 | Appointment of Mr Khushdeep Johal as a director on 17 May 2019 | |
10 Aug 2020 | TM01 | Termination of appointment of Musa Jarju as a director on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Alby & Colby Holdings Ltd as a person with significant control on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Alby & Colby Holdings Ltd as a director on 10 August 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Musa Jarju as a director on 12 July 2020 | |
12 Jul 2020 | TM01 | Termination of appointment of Nyima Rubery as a director on 11 July 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
17 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-17
|