Advanced company searchLink opens in new window

ALBION NO.3 HOLDINGS LIMITED

Company number 09685715

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 15 March 2020
23 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
23 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
23 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
29 Oct 2019 CH01 Director's details changed for Ms Paivi Helena Whitaker on 29 October 2019
16 Sep 2019 CH01 Director's details changed for Ms Helena Paivi Whitaker on 16 September 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
05 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
13 Jul 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
21 Mar 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CH01 Director's details changed for Ms Helena Paivi Whitaker on 7 February 2017