Advanced company searchLink opens in new window

ALBARTS LIMITED

Company number 07822814

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Apr 2018 AD01 Registered office address changed from Apt 605 the Birchin 1 Joiner Street Manchester Manchester M4 1PH England to C/O 12/23 Architecture Design 11-23 Bridgewater Place Manchester M4 1QF on 23 April 2018
08 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
23 Nov 2016 AD01 Registered office address changed from Flat 55 Ashby House Essex Road London N1 3PR to Apt 605 the Birchin 1 Joiner Street Manchester Manchester M4 1PH on 23 November 2016
30 Jul 2016 AA Micro company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
26 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
31 Oct 2014 CH01 Director's details changed for Mr Felix Alberto Bartolome Sanchez on 2 May 2014
01 Aug 2014 AD01 Registered office address changed from Flat 12 Kings Court 353 Caledonian Road London N7 9DA to Flat 55 Ashby House Essex Road London N1 3PR on 1 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
30 Aug 2013 AD01 Registered office address changed from Flat 27 Kings Court 353 Caledonian Road London N7 9DA United Kingdom on 30 August 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Feb 2013 CH01 Director's details changed for Mr Felix Alberto Bartolome Sanchez on 17 February 2013
20 Feb 2013 AD01 Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England on 20 February 2013
09 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mr Felix Alberto Bartolome Sanchez on 28 February 2012
25 Oct 2011 NEWINC Incorporation