ALCOBENDAS ENTRUST LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.03835752
CategoryPrivate Limited Company
Incorporated03 Sep 1999
Age24 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution08 Apr 2019
Years5 years, 1 month, 5 days

SUMMARY

ALCOBENDAS ENTRUST LIMITED is an dissolved private limited company with number 03835752. It was incorporated 24 years, 8 months, 10 days ago, on 03 September 1999 and it was dissolved 5 years, 1 month, 5 days ago, on 08 April 2019. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Change date: 2018-05-16

Old address: 1 Wythall Green Way Wythall Birmingham B47 6WG

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Andrew Moss

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Phoenix Life Assurance Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Mr Rizwan Sheriff

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamira Mohammed

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Moss

Change date: 2016-07-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Moss

Change date: 2016-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Moss

Change date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Merrick

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shamira Mohammed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Merrick

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Felston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Glen

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pearl Group Secretariat Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Moss

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Old address: the Pearl Centre Lynch Wood Peterborough PE2 6FY

Change date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Donald Peter Glen

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Simon Bertie Smith

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Mr Graham Stuart Felston

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham felston / 26/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan moss

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 28/04/05 from: 4 broadgate london EC2M 2DA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/12/00--------- £ si 112233@1=112233 £ ic 5814871/5927104

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 24/11/00--------- £ si 90500@1=90500 £ ic 5724371/5814871

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/10/00--------- £ si 247254@1=247254 £ ic 5477117/5724371

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/09/00--------- £ si 246923@1=246923 £ ic 5230194/5477117

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 276203@1=276203 £ ic 5563809/5840012

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/07/00--------- £ si 187071@1=187071 £ ic 5376738/5563809

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/06/00--------- £ si 473216@1=473216 £ ic 4903522/5376738

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/05/00--------- £ si 237439@1=237439 £ ic 4666083/4903522

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/04/00--------- £ si 120049@1=120049 £ ic 4546034/4666083

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/03/00--------- £ si 321245@1=321245 £ ic 4224789/4546034

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/02/00--------- £ si 342175@1=342175 £ ic 3882614/4224789

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/01/00--------- £ si 152454@1=152454 £ ic 3730160/3882614

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/99

Documents

View document PDF


Some Companies

A PLUS CARE LTD

35 WESTERN ROAD,BEXHILL-ON-SEA,TN40 1DU

Number:08938117
Status:ACTIVE
Category:Private Limited Company

AVI FOODS LTD

1C JOHNSON STREET,SOUTHALL,UB2 5FD

Number:08089883
Status:ACTIVE
Category:Private Limited Company

CARLOS ARIAS LIMITED

BRENTRY HOUSE,BRISTOL,BS10 6GH

Number:11666635
Status:ACTIVE
Category:Private Limited Company

FLORIN TRANSPORT 241080 LIMITED

51 PITTMANS FIELD,HARLOW,CM20 3LB

Number:11258980
Status:ACTIVE
Category:Private Limited Company

GPC ELECTRICAL (NW) LIMITED

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:07766054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCHILAND LIMITED

79 RENFREW ROAD,PAISLEY,PA3 4DA

Number:SC603592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source