- Company Overview for ALBAMERE LIMITED (SC290735)
- Filing history for ALBAMERE LIMITED (SC290735)
- People for ALBAMERE LIMITED (SC290735)
- More for ALBAMERE LIMITED (SC290735)
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
|
|
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
|
|
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
|
|
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 |