A.L.B. SERVICES LTD

56 Majendie Road, London, SE18 7QB, England
StatusACTIVE
Company No.09834561
CategoryPrivate Limited Company
Incorporated21 Oct 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

A.L.B. SERVICES LTD is an active private limited company with number 09834561. It was incorporated 8 years, 6 months, 6 days ago, on 21 October 2015. The company address is 56 Majendie Road, London, SE18 7QB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renata Alina Ujka

Termination date: 2022-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel-Viorel Ghiulai

Notification date: 2022-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Afrim Ujka

Cessation date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Viorel Ghiulai

Appointment date: 2022-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Old address: 89 North Cray Road Sidcup DA14 5EP England

Change date: 2022-04-26

New address: 56 Majendie Road London SE18 7QB

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Afrim Ujka

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Afrim Ujka

Change date: 2019-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-11

Officer name: Mrs Renata Alina Ujka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 6a Bloomfield Road Bromley BR2 9RZ United Kingdom

Change date: 2019-03-11

New address: 89 North Cray Road Sidcup DA14 5EP

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-21

Officer name: Mrs Renata Alina Codreanu

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Afrim Ujka

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-01

Officer name: Mrs Renata Alina Codreanu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Afrim Ujka

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: 197 Well Hall Road London SE9 6TU England

New address: 6a Bloomfield Road Bromley BR2 9RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Afrim Ujka

Change date: 2016-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Renata Alina Codreanu

Change date: 2016-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Afrim Ujka

Change date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Old address: 10 Ordnance Road London SE18 3SG

New address: 197 Well Hall Road London SE9 6TU

Change date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Afro Ujka

Documents

View document PDF

Incorporation company

Date: 21 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG VENT LTD

FCIO KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:08197946
Status:LIQUIDATION
Category:Private Limited Company

EUP EMPLOYMENT LTD

MANOR FARM,FINCHAMPSTEAD,RG40 3TS

Number:11740442
Status:ACTIVE
Category:Private Limited Company

KJH & CO LIMITED

ROCKLEYS,CUPAR,KY15 5EB

Number:SC465600
Status:ACTIVE
Category:Private Limited Company

LIME HOLDINGS (SOUTHERN) LTD

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:06745809
Status:ACTIVE
Category:Private Limited Company

MIDLANDS GAS ASSESSMENTS BIRMINGHAM LTD

UNIT 1 MAINSTREAM 47 INDUSTRIAL ESTATE,NECHELLS,B7 4SN

Number:08014319
Status:ACTIVE
Category:Private Limited Company

MONSTER KIDZ LEEDS LIMITED

6 MATRIX COURT,LEEDS,LS11 5WB

Number:09441191
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