ALBUQUERQUE2015 LIMITED

Linden House Linden House, Abergavenny, NP7 5NF, Monmouthshire
StatusDISSOLVED
Company No.09636787
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age9 years, 26 days
JurisdictionEngland Wales
Dissolution18 Sep 2018
Years5 years, 9 months, 20 days

SUMMARY

ALBUQUERQUE2015 LIMITED is an dissolved private limited company with number 09636787. It was incorporated 9 years, 26 days ago, on 12 June 2015 and it was dissolved 5 years, 9 months, 20 days ago, on 18 September 2018. The company address is Linden House Linden House, Abergavenny, NP7 5NF, Monmouthshire.



Company Fillings

Gazette dissolved compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Susan Llewellyn

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrew Llewellyn

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-21

Old address: C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP England

New address: Linden House Monk Street Abergavenny Monmouthshire NP7 5NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096367870001

Charge creation date: 2015-08-18

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 125,004.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

Old address: C/O C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Monmouthshire NP7 5NF United Kingdom

New address: C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Sullivan

Termination date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Sullivan

Termination date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Susan Llewellyn

Appointment date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Llewellyn

Appointment date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14TH PRECINCT LIMITED

2 KERR PLACE,DUNFERMLINE,KY11 4XP

Number:SC388078
Status:ACTIVE
Category:Private Limited Company

BERLIN ALL-IN LIMITED

KESMARK HOUSE GOOSEBERRY HILL,DEREHAM,NR20 4PP

Number:08783166
Status:ACTIVE
Category:Private Limited Company

BRISK OIL FIELD SUPPLY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07939096
Status:ACTIVE
Category:Private Limited Company
Number:05171030
Status:ACTIVE
Category:Private Limited Company

HANNAH MLATEM WIGS AND EXTENSIONS LIMITED

38 MAIN ROAD,ABERGAVENNY,NP7 0AS

Number:11792361
Status:ACTIVE
Category:Private Limited Company

MEDIDEE SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10840797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source