- Company Overview for ALBAPHARM LIMITED (SC192790)
- Filing history for ALBAPHARM LIMITED (SC192790)
- People for ALBAPHARM LIMITED (SC192790)
- More for ALBAPHARM LIMITED (SC192790)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Aug 2022 | TM01 | Termination of appointment of Mark Stakim as a director on 1 December 2021 | |
15 Aug 2022 | TM01 | Termination of appointment of Colin Campbell Shimmins as a director on 1 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
15 Aug 2022 | TM01 | Termination of appointment of Stephen Henry Slaine as a director on 1 December 2021 | |
28 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Apr 2021 | PSC01 | Notification of Keith Richard Mcelrea as a person with significant control on 1 April 2021 | |
27 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
12 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
02 Oct 2018 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 69 st John Street Whithorn Dumfries & Galloway DG8 8PD on 2 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary on 2 October 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |