Advanced company searchLink opens in new window

WILLIAM ALBERT ALTERNATIVE INVESTMENT EXCHANGE LIMITED

Company number 07463916

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2018 PSC07 Cessation of William Albert Securities Limited as a person with significant control on 1 November 2017
22 Jan 2018 TM01 Termination of appointment of Samrat Deep Bhandari as a director on 1 November 2017
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000,000
19 Jan 2016 AD01 Registered office address changed from 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ England to Suite 4 Vijay House, Unit 1 Stephenson Court Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WJ on 19 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AD01 Registered office address changed from Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD to 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 21 September 2015
13 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000,000
17 Nov 2014 AP03 Appointment of Mrs Veena Bhandari as a secretary on 12 September 2014
17 Nov 2014 AP01 Appointment of Mrs Veena Bhandari as a director on 12 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 TM01 Termination of appointment of Veena Bhandari as a director on 9 September 2014
25 Jul 2014 AD01 Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD to Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD on 25 July 2014
22 Jul 2014 AP01 Appointment of Mr Samrat Deep Bhandari as a director on 14 June 2014
23 Jun 2014 AP01 Appointment of Mrs Veena Bhandari as a director
23 Jun 2014 TM02 Termination of appointment of Vijay Bhandari as a secretary
23 Jun 2014 TM01 Termination of appointment of Vijay Bhandari as a director
08 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000,000