Advanced company searchLink opens in new window

ALBA - FR LTD

Company number 07125721

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2016
10 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
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