A.L.B. SERVICES LTD
Status | ACTIVE |
Company No. | 09834561 |
Category | Private Limited Company |
Incorporated | 21 Oct 2015 |
Age | 8 years, 6 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 04 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FCIO KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN
Number: | 08197946 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MANOR FARM,FINCHAMPSTEAD,RG40 3TS
Number: | 11740442 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKLEYS,CUPAR,KY15 5EB
Number: | SC465600 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 MATRIX COURT,LEEDS,LS11 5WB
Number: | 09441191 |
Status: | ACTIVE |
Category: | Private Limited Company |