- Company Overview for ALBAN CARE COMPANY LTD (09093213)
- Filing history for ALBAN CARE COMPANY LTD (09093213)
- People for ALBAN CARE COMPANY LTD (09093213)
- More for ALBAN CARE COMPANY LTD (09093213)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2022 | TM01 | Termination of appointment of Pauline Douglas as a director on 1 April 2022 | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AD01 | Registered office address changed from 17 the Berries Sandridge St. Albans Hertfordshire AL4 9NL to Studio 210 134-146 Curtain Road London EC2A 3AR on 23 February 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
08 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
11 May 2016 | AA | Micro company accounts made up to 30 June 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
10 Sep 2014 | CH01 | Director's details changed for Mrs Emma Thompson on 26 August 2014 | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|