SPACES ALBERT HOUSE FREEHOLD LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
12/11/2412 November 2024 | Return of final meeting in a creditors' voluntary winding up |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Statement of affairs |
20/09/2320 September 2023 | Appointment of a voluntary liquidator |
20/09/2320 September 2023 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-09-20 |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
22/08/2322 August 2023 | Termination of appointment of Kuldip Singh Kainth as a director on 2023-08-21 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
20/04/2320 April 2023 | Appointment of Mr Naveed-Us-Zafar Bhunnoo as a director on 2023-04-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD KHALDOUN BHUNNOO / 21/02/2018 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM C/O MAROON ACCOUNTS GRANARY HOUSE 18A NORTH STREET LEATHERHEAD SURREY KT22 7AW |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
03/05/173 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | CORPORATE DIRECTOR APPOINTED SHOJIN CAPITAL LTD |
20/08/1520 August 2015 | DIRECTOR APPOINTED KULDIP SINGH KAINTH |
18/03/1518 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093901040001 |
13/02/1513 February 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPACES ALBERT HOUSE FREEHOLD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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