ALBANY RISK TECHNOLOGIES LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.09310722
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 7 days

SUMMARY

ALBANY RISK TECHNOLOGIES LIMITED is an dissolved private limited company with number 09310722. It was incorporated 9 years, 7 months, 5 days ago, on 14 November 2014 and it was dissolved 9 months, 7 days ago, on 12 September 2023. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart John Griffiths

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Adam Neil Richards

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

Old address: 39a Regent Street Rugby Warwickshire CV21 2PE

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.MORRIS(CREWE)LIMITED

144/146 WEST STREET,CHESHIRE,CW1 3HQ

Number:00589861
Status:ACTIVE
Category:Private Limited Company

CAMREN LIMITED

10 UNION STREET,CANNOCK,WS11 0BY

Number:04518427
Status:ACTIVE
Category:Private Limited Company

GEORGE ROSS ENGINEERING LTD

72 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:08484375
Status:ACTIVE
Category:Private Limited Company

NAILTEX LTD

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:07685852
Status:ACTIVE
Category:Private Limited Company

PETER HANDLEY STATIONERY LIMITED

PETER HANDLEY STATIONARY LTD,STOURPORT ON SEVERN,DY13 9AA

Number:03764196
Status:ACTIVE
Category:Private Limited Company

TAD NETWORKS LTD

124 ACOMB ROAD,YORK,YO24 4EY

Number:10204781
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