Advanced company searchLink opens in new window

ALBOJO (1) LIMITED

Company number 04161444

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DS01 Application to strike the company off the register
25 Apr 2013 SH20 Statement by Directors
25 Apr 2013 SH19 Statement of capital on 25 April 2013
  • GBP 1
  • EUR 1
25 Apr 2013 CAP-SS Solvency Statement dated 12/04/13
25 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
12 May 2012 TM02 Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012
11 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012
03 Apr 2012 AP01 Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012
24 Feb 2012 TM01 Termination of appointment of Peter James Whitby as a director on 16 February 2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
08 Feb 2011 TM01 Termination of appointment of Philip Roberts as a director
27 Oct 2010 AP01 Appointment of Mrs Sharon Jill Caterer as a director
27 Oct 2010 TM01 Termination of appointment of Ian Merriman as a director
16 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
20 Aug 2010 AA Full accounts made up to 31 December 2009
24 Dec 2009 AD01 Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009
19 Nov 2009 CH01 Director's details changed for Mr Ian Michael Merriman on 19 October 2009
24 Sep 2009 288b Appointment Terminated Director john browne
22 Sep 2009 288c Director's Change of Particulars / john browne / 15/09/2009 / HouseName/Number was: flat 11 hermes house, now: 34; Street was: 82 beckenham road, now: gortenanima; Area was: , now: bovally; Post Town was: beckenham, now: limavady; Region was: kent, now: county derry; Post Code was: BR3 4RN, now: BT49 0GF; Country was: , now: northern ireland
22 Sep 2009 288c Director's Change of Particulars / peter whitby / 15/09/2009 / HouseName/Number was: 36C, now: maple tree house; Street was: turner house, now: finch lane; Area was: chalcot square, now: knotty green; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 8YP, now: HP9 2TL; Country was: , now: england