ALBECO CONSTRUCTION LTD

Flat 2 43 Hale Lane, London, NW7 3PL, England
StatusDISSOLVED
Company No.09809101
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

ALBECO CONSTRUCTION LTD is an dissolved private limited company with number 09809101. It was incorporated 8 years, 7 months, 29 days ago, on 05 October 2015 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Flat 2 43 Hale Lane, London, NW7 3PL, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

New address: Flat 2 43 Hale Lane London NW7 3PL

Old address: 9 the Fairway Northwood HA6 3DZ England

Change date: 2019-11-29

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Alban Ukcamaj

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rasa Rimkute

Notification date: 2018-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Old address: , 272 Regents Park Road London, N3 3HN, United Kingdom

New address: 9 the Fairway Northwood HA6 3DZ

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-15

Old address: , 4a Birkbeck Road, London, NW7 4AA

New address: 9 the Fairway Northwood HA6 3DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Besnik Ukcamaj

Termination date: 2016-01-10

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & D GLOBAL LTD

5 132 CHURCH ROAD,LONDON,SW11 3NA

Number:10990856
Status:ACTIVE
Category:Private Limited Company

COE CARPETS LIMITED

27 SELWYN CLOSE,CAMBS,CB8 8DD

Number:06362318
Status:ACTIVE
Category:Private Limited Company

DUNAREA LIMITED

42 BRIDGE STREET,BARNSLEY,S71 1PL

Number:11294769
Status:ACTIVE
Category:Private Limited Company

EVRAN LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11473833
Status:ACTIVE
Category:Private Limited Company

HSD SERVICES LTD

104 WILMINGTON GARDENS,BARKING,IG11 9TU

Number:09594776
Status:ACTIVE
Category:Private Limited Company

LANKEM LTD.

CHARLES STREET,CHESHIRE,SK16 4SD

Number:03844571
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