Advanced company searchLink opens in new window

ALBA SUED MANAGEMENT LIMITED

Company number 06082082

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
12 Mar 2015 MR04 Satisfaction of charge 1 in full
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
09 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
04 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of Jeanette Winter as a director
28 Mar 2012 TM01 Termination of appointment of Hermann Holstein as a director
14 Mar 2012 AP01 Appointment of Sonja Brei as a director
14 Mar 2012 AP01 Appointment of Mr Ulrich Grohe as a director
13 Feb 2012 CH04 Secretary's details changed for Mwl Company Secretarial Services Limited on 3 February 2012
27 Jan 2012 AD01 Registered office address changed from C/O Colin Meager & Co Ltd 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 27 January 2012
03 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
08 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Apr 2010 TM01 Termination of appointment of Eckhard Berndt as a director
19 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Herr Eckhard Berndt on 1 November 2009
19 Mar 2010 CH01 Director's details changed for Hermann Holstein on 1 November 2009
19 Mar 2010 CH04 Secretary's details changed for Mwl Company Secretarial Services Limited on 1 January 2010