ALBERT BRIDGE PROPERTY LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARLO RYAN FALCON-HAY / 24/10/2017

View Document

30/09/1830 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASMITA GORASIA / 30/09/2018

View Document

30/09/1830 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARLO RYAN FALCON-HAY / 30/09/2018

View Document

30/09/1830 September 2018 PSC'S CHANGE OF PARTICULARS / MISS ASMITA GORASIA / 24/10/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARLO RYAN FALCON-HAY / 30/09/2018

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/09/1727 September 2017 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