- Company Overview for ALBA - FR LTD (07125721)
- Filing history for ALBA - FR LTD (07125721)
- People for ALBA - FR LTD (07125721)
- Insolvency for ALBA - FR LTD (07125721)
- More for ALBA - FR LTD (07125721)
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) |
---|---|---|---|
26 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2024 | |
20 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2023 | LIQ06 | Resignation of a liquidator | |
26 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2023 | |
03 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2022 | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2020 | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2019 | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2018 | |
26 Jan 2017 | AD01 | Registered office address changed from 118 Sydenham Road London SE26 5JX England to Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 26 January 2017 | |
19 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2011
|
|
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
28 Oct 2015 | AD01 | Registered office address changed from 3 Hogarth Close Beckton London E16 3SR to 118 Sydenham Road London SE26 5JX on 28 October 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
10 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Mariglen Agaqi on 10 February 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from 3 Hogarth Close Beckton London E16 3SR England to 3 Hogarth Close Beckton London E16 3SR on 6 February 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from 118 Sydenham Road London SE26 5JX England to 3 Hogarth Close Beckton London E16 3SR on 6 February 2015 | |
18 Nov 2014 | AD01 | Registered office address changed from C/O Mariglen Agaqi 3 Hogarth Close Beckton London E16 3SR to 118 Sydenham Road London SE26 5JX on 18 November 2014 |