ALBEEGO LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Order of court to wind up

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of affairs

View Document

11/03/2511 March 2025 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

10/01/2510 January 2025 Registered office address changed from 7 Mole Way Telford TF5 0JZ England to 50 Princes Street Ipswich IP1 1RJ on 2025-01-10

View Document

27/11/2427 November 2024 Registered office address changed from 19 Lamb Inn Road Knottingley WF11 8AU England to 7 Mole Way Telford TF5 0JZ on 2024-11-27

View Document

20/08/2420 August 2024 Cessation of Remarkable Technology Limited as a person with significant control on 2024-08-07

View Document

18/08/2418 August 2024 Micro company accounts made up to 2023-04-30

View Document

24/07/2424 July 2024 Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 19 Lamb Inn Road Knottingley WF11 8AU on 2024-07-24

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Registered office address changed from Office G21 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to The Exchange 5 Bank Street Bury BL9 0DN on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/11/2228 November 2022 Amended micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALAN PRECIOUS

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK JOHN HADLEY

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR COLIN BRIAN HAMILTON

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOHN HADLEY / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR TIMOTHY MARK JOHN HADLEY

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR SIMON ALAN PRECIOUS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

02/09/192 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 100

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HAMILTON

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 67 MARSHFIELD ROAD GOOLE EAST YORKSHIRE DN14 5JQ ENGLAND

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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