Advanced company searchLink opens in new window

ALCOBENDAS ENTRUST LIMITED

Company number 03835752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2018 AD01 Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 16 May 2018
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
11 May 2018 LIQ01 Declaration of solvency
24 Apr 2018 CH01 Director's details changed for Mr Andrew Moss on 18 April 2018
01 Feb 2018 PSC02 Notification of Phoenix Life Assurance Limited as a person with significant control on 6 April 2016
01 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 1 February 2018
13 Oct 2017 AP01 Appointment of Mr Rizwan Sheriff as a director on 30 September 2017
13 Oct 2017 TM01 Termination of appointment of Shamira Mohammed as a director on 30 September 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
26 Jul 2016 CH01 Director's details changed for Mr Andrew Moss on 12 July 2016
21 Jul 2016 CH01 Director's details changed for Mr Andrew Moss on 12 July 2016
07 Jul 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 CH01 Director's details changed for Andrew Moss on 13 July 2015
26 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,927,104
16 Jul 2015 AA Full accounts made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,927,104
14 Jul 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 TM01 Termination of appointment of Michael Merrick as a director
18 Jun 2014 AP01 Appointment of Shamira Mohammed as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012