- Company Overview for ALB INTERNATIONAL AID LTD (08330350)
- Filing history for ALB INTERNATIONAL AID LTD (08330350)
- People for ALB INTERNATIONAL AID LTD (08330350)
- More for ALB INTERNATIONAL AID LTD (08330350)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
02 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of Merita Xibri as a director on 2 January 2019 | |
02 Jan 2019 | TM02 | Termination of appointment of Alma Kaca as a secretary on 2 January 2019 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from 4, 73 Ashurst Way Ashhurst Way Oxford OX4 4RF to 14 Pound Field Close Oxford OX3 9NL on 17 February 2016 | |
29 Dec 2015 | AR01 | Annual return made up to 13 December 2015 no member list | |
27 Dec 2015 | AD01 | Registered office address changed from Flat4 , 73 Ashurst Way Ashhurst Way Oxford OX4 4RF England to 4, 73 Ashurst Way Ashhurst Way Oxford OX4 4RF on 27 December 2015 | |
27 Dec 2015 | AP03 | Appointment of Ms Alma Kaca as a secretary on 1 December 2015 | |
27 Dec 2015 | AD01 | Registered office address changed from 72 Temple Road Oxford OX2 8LU to 4, 73 Ashurst Way Ashhurst Way Oxford OX4 4RF on 27 December 2015 | |
27 Dec 2015 | CH01 | Director's details changed for Ms Merita Xibri on 1 December 2015 | |
27 Dec 2015 | TM02 | Termination of appointment of Bilbil Muharemi as a secretary on 1 December 2014 | |
13 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | AR01 | Annual return made up to 13 December 2014 no member list | |
05 May 2015 | AA | Accounts made up to 31 December 2013 | |
25 Jan 2015 | AD01 | Registered office address changed from , 2 Osney Lane, Oxford, OX1 1LE to 72 Temple Road Oxford OX2 8LU on 25 January 2015 | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AR01 | Annual return made up to 13 December 2013 no member list |