ALBION NO.4 PLC

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a members' voluntary winding up

View Document

26/03/2426 March 2024 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 2024-03-26

View Document

23/03/2423 March 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to 40a Station Road Upminster Essex RM14 2TR on 2024-03-23

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Declaration of solvency

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

12/03/2412 March 2024 Satisfaction of charge 121583730001 in full

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-12-31

View Document

17/01/2217 January 2022 Appointment of Ms Emma Mary Tighe as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Samuel Michael Howard Ellis as a director on 2022-01-14

View Document

11/10/2111 October 2021 Appointment of Mr Samuel Michael Howard Ellis as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Jennifer Lynn Jones as a director on 2021-10-08

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121583730001

View Document

05/09/195 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 50000.00

View Document

27/08/1927 August 2019 APPLICATION COMMENCE BUSINESS

View Document

27/08/1927 August 2019 COMMENCE BUSINESS AND BORROW

View Document

19/08/1919 August 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

15/08/1915 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company