Advanced company searchLink opens in new window

ALBERTI PRIME CONSTRUCTION LIMITED

Company number 05960882

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
01 Jul 2021 AD01 Registered office address changed from Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP England to 62 Victoria Street Glossop SK13 8HY on 1 July 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
18 Jul 2019 AD01 Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP on 18 July 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 TM01 Termination of appointment of Janusz Piotr Mikinka as a director on 7 December 2017
20 Dec 2017 AP01 Appointment of Mr Antony John David Alberti as a director on 7 December 2017
21 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
15 May 2017 MR04 Satisfaction of charge 2 in full
15 May 2017 MR04 Satisfaction of charge 5 in full
15 May 2017 MR04 Satisfaction of charge 3 in full
11 Jan 2017 TM01 Termination of appointment of Antony John David Alberti as a director on 29 December 2016
11 Jan 2017 AP01 Appointment of Mr Janusz Piotr Mikinka as a director on 29 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AD01 Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE to 25 Norfolk Street Glossop SK13 7QU on 26 November 2015
06 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2