Advanced company searchLink opens in new window

ALBERINE LTD

Company number 13879600

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)
24 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2024 TM01 Termination of appointment of Santokh Nar as a director on 1 December 2023
12 Mar 2024 PSC07 Cessation of Santokh Nar as a person with significant control on 19 March 2023
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 AA Accounts for a dormant company made up to 31 January 2023
14 Jan 2024 PSC01 Notification of Di Rosa Armando as a person with significant control on 14 September 2023
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2023 AD01 Registered office address changed from 43 Highgrove Meadows Priorslee Telford TF2 9RJ England to 12B Stewart Street Wolverhampton WV2 4JW on 4 October 2023
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 MR01 Registration of charge 138796000001, created on 9 May 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 PSC01 Notification of Santokh Nar as a person with significant control on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr Santokh Nar as a director on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 43 Highgrove Meadows Priorslee Telford TF2 9RJ on 21 February 2022
21 Feb 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 21 February 2022
21 Feb 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 21 February 2022
28 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-28
  • GBP 10