Advanced company searchLink opens in new window

ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED

Company number 00775305

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
17 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,005
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,005
09 Jan 2015 CH03 Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014
24 Oct 2014 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 24 October 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,005
17 Dec 2013 TM01 Termination of appointment of Eulalee Barnaby as a director
17 Dec 2013 TM01 Termination of appointment of Carol Lawrence as a director
17 Dec 2013 TM01 Termination of appointment of Gordon Lawrence as a director
17 Dec 2013 AP01 Appointment of Carol Joan Guiness Broderick as a director