ALB SECRETARIAL LTD
Status | DISSOLVED |
Company No. | 04870150 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 27 days |
SUMMARY
ALB SECRETARIAL LTD is an dissolved private limited company with number 04870150. It was incorporated 20 years, 9 months, 14 days ago, on 18 August 2003 and it was dissolved 2 months, 27 days ago, on 05 March 2024. The company address is Farren House, Farren Court The Street Farren House, Farren Court The Street, Horsham, RH13 8BP, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type dormant
Date: 27 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Cessation of a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Small
Cessation date: 2021-12-14
Documents
Notification of a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darryl Paul Bussey
Notification date: 2021-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-14
Officer name: Susan Small
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl Paul Bussey
Appointment date: 2021-12-14
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type dormant
Date: 22 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-25
Psc name: Michael Peter Coleridge Simpson
Documents
Accounts with accounts type dormant
Date: 01 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Coleridge Simpson
Termination date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Peter Coleridge Simpson
Termination date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type dormant
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type dormant
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Small
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Small
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type dormant
Date: 27 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type dormant
Date: 21 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr darryl paul bussey
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew smail / 17/08/2009
Documents
Accounts with accounts type dormant
Date: 11 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 25/09/2008 from 4 brighton road horsham west sussex RH13 5BA
Documents
Accounts with accounts type dormant
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/08/04--------- £ si 2@2
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 05 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alb accountancy (london) LIMITED\certificate issued on 05/12/03
Documents
Some Companies
55 PARK VIEW,LEYBURN,DL8 5HN
Number: | 09962489 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE PARKER (BOVEY TRACEY) LIMITED
22 UNION STREET,NEWTON ABBOT,TQ12 2JS
Number: | 08330861 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERN HOUSE STONE BUSINESS PARK,STONE,ST15 0TL
Number: | 10080070 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SEYMOUR ROAD,LONDON,N9 0SE
Number: | 11709049 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLID PROPERTY INVESTMENTS LIMITED
1 COLLEGE ROAD,BROMLEY,BR1 3PT
Number: | 09612808 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INTERACTION ENGINE LIMITED
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 11283683 |
Status: | ACTIVE |
Category: | Private Limited Company |