- Company Overview for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED (00775305)
- Filing history for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED (00775305)
- People for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED (00775305)
- Charges for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED (00775305)
- More for ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED (00775305)
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
|
|
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
|
|
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
|
|
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 |