Advanced company searchLink opens in new window

ALBAMERE LIMITED

Company number SC290735

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Jul 2016 AP01 Appointment of Mrs Janis De Melo as a director on 12 July 2016
12 Jul 2016 TM01 Termination of appointment of Armando De Melo as a director on 26 December 2015
25 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
21 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Dec 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
01 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
24 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
08 Oct 2012 TM01 Termination of appointment of Edward Philip Montague Booth as a director
25 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 AR01 Annual return made up to 22 September 2011 with full list of shareholders
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
06 Jan 2011 AR01 Annual return made up to 22 September 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from C/O Speight and Co 2/7 Canon Lane Edinburgh EH3 5HD on 6 January 2011
30 Nov 2010 TM01 Termination of appointment of Richard Sherwood as a director
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Dec 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
27 Nov 2009 88(2) Ad 14/04/09\gbp si 2@1=2\gbp ic 3/5\
29 Aug 2009 287 Registered office changed on 29/08/2009 from the office straiton park straiton midlothian EH20 9NR