ALBANWISE NO 1 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Statement of capital on 2025-03-03

View Document

21/02/2521 February 2025 Termination of appointment of Simon Richard Millar as a director on 2025-02-21

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/01/2412 January 2024

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

13/05/2213 May 2022 Accounts for a small company made up to 2021-12-31

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED RESIDENTS INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

16/08/2016 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/2016 August 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/08/2016 August 2020 CHANGE OF NAME 04/08/2020

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR SIMON RICHARD MILLAR

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CANVIN

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PAUL LANGFORD

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER JACKSON

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYMAN

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEINHOUSE

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MS NATALIE CHAMBERS

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JEREMY MARK CANVIN

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UPS BUILDING REGIS ROAD LONDON NW5 3EW

View Document

18/07/1818 July 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

11/06/1811 June 2018 CESSATION OF GRAY'S INN HOLDINGS LIMITED AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAY'S INN OPERATIONS LIMITED

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAY'S INN HOLDINGS LIMITED

View Document

08/09/178 September 2017 CESSATION OF ROBERT STEINHOUSE AS A PSC

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 09/11/2016

View Document

05/09/165 September 2016 COMPANY BUSINESS 08/07/2016

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 11/04/2016

View Document

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 03/11/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/04/1415 April 2014 ADOPT ARTICLES 25/03/2014

View Document

15/04/1415 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 50000

View Document

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 INTERIM DIVIDEND CONNECTED WITH REORGANISATION 19/02/2013

View Document

05/03/135 March 2013 COMPANY IN CONNECTION WITH REORGANISATION BE APPROVED 19/02/2013

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1325 February 2013 SECTION 175 QUOTED 12/02/2013

View Document

21/02/1321 February 2013 ARTICLES OF ASSOCIATION

View Document

21/02/1321 February 2013 ALTER ARTICLES 12/02/2013

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR OSCAR FRANCIS

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MICHAEL JOHN HAYMAN

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DOW

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/04/1118 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR OSCAR LEWIS FRANCIS

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN DOW / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 29/10/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR ROBERT STEINHOUSE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0813 August 2008 ARD CHANGED TO 31/10/07 01/08/2008

View Document

01/08/081 August 2008 PREVSHO FROM 31/12/2007 TO 31/10/2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/04/0716 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 S366A DISP HOLDING AGM 07/03/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/06/039 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 29 HOLMDALE ROAD LONDON NW6 1BJ

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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