ALBERT SQUARE INVESTMENTS LLP

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 31/07/15 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 31/07/14 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN CHRISTIE

View Document

02/03/162 March 2016 ANNUAL RETURN MADE UP TO 03/02/16

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

15/04/1515 April 2015 LLP MEMBER APPOINTED MR JAMES WILLIAM SMITH

View Document

15/04/1515 April 2015 LLP MEMBER APPOINTED MR DAVID GEORGE SMITH

View Document

05/02/155 February 2015 ANNUAL RETURN MADE UP TO 03/02/15

View Document

06/09/146 September 2014 RES02

View Document

05/09/145 September 2014 COMPANY RESTORED ON 05/09/2014

View Document

05/09/145 September 2014 ANNUAL RETURN MADE UP TO 03/02/14

View Document

05/09/145 September 2014 31/07/11 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 31/07/12 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 STRUCK OFF AND DISSOLVED

View Document

09/08/139 August 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 03/02/13

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS NICOLINA ANNA MOLINARO / 21/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RONALD JAMES WILLIAM SMITH / 21/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISDAIR WATSON WALKINSHAW SMITH / 21/02/2013

View Document

13/02/1213 February 2012 ANNUAL RETURN MADE UP TO 03/02/12

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLINA ANNA MOLINARO / 03/02/2011

View Document

04/02/114 February 2011 ANNUAL RETURN MADE UP TO 03/02/11

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALISDAIR WATSON WALKINSHAW SMITH / 03/02/2011

View Document

03/02/113 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KENNETH ALEXANDER SMITH / 03/02/2011

View Document

17/03/1017 March 2010 ANNUAL RETURN MADE UP TO 04/02/10

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/12/0910 December 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT 4, DELTA HOUSE GEMINI CRESCENT DUNDEE DD2 1SW

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM SUITE 1 5TH FLOOR WHITEHALL HOUSE 35 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM GLAMIS HOUSE 33 ALBERT SQUARE DUNDEE DD1 1DJ

View Document

21/05/0921 May 2009 MEMBER'S PARTICULARS ALISDAIR SMITH

View Document

04/02/084 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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