- Company Overview for ALBERINE LTD (13879600)
- Filing history for ALBERINE LTD (13879600)
- People for ALBERINE LTD (13879600)
- Charges for ALBERINE LTD (13879600)
- More for ALBERINE LTD (13879600)
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
|