Advanced company searchLink opens in new window

ALBERT UK HOLDINGS 1 LIMITED

Company number 09290767

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • EUR 209,327,443
25 Aug 2021 DS01 Application to strike the company off the register
25 Aug 2021 SH19 Statement of capital on 25 August 2021
  • EUR 1
25 Aug 2021 SH20 Statement by Directors
25 Aug 2021 CAP-SS Solvency Statement dated 24/08/21
25 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • EUR 10
23 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 January 2015
  • EUR 4
20 Jun 2021 TM01 Termination of appointment of Frans Petter David Johnsson as a director on 6 June 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 CH01 Director's details changed for Mr Frans Petter David Johnsson on 1 December 2017
12 Nov 2020 CH01 Director's details changed for Mr Frans Petter David Johnsson on 1 July 2020
06 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
04 Nov 2020 CH01 Director's details changed for Mr Frans Petter David Johnsson on 1 July 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Nov 2019 CH01 Director's details changed for Marsha Allison Steiner on 1 November 2019
01 Nov 2019 CH01 Director's details changed for Mr Frans Petter David Johnsson on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from Churchill House Churchill Way Cardiff Wales CF10 2HH to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 1 November 2019