-
ALBEMARLE ONE LIMITED - 30 Old Bailey, London, EC4M 7AU, United Kingdom
Company Information
- Company registration number
- 04310482
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 30 Old Bailey
- London
- EC4M 7AU 30 Old Bailey, London, EC4M 7AU UK
Management
- Managing Directors
- DAVY, John Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-10-24
- Dissolved on
- 2018-08-07
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr John Robert Davy
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- FORSTERS SHELFCO 116 LIMITED
- Filing of Accounts
- Due Date: 2018-03-29
- Last Date: 2016-06-30
- Last Return Made Up To:
- 2012-09-26
- Annual Return
- Due Date: 2017-10-10
- Last Date: 2016-09-26
-
ALBEMARLE ONE LIMITED Company Description
- ALBEMARLE ONE LIMITED is a ltd registered in United Kingdom with the Company reg no 04310482. Its current trading status is "live". It was registered 2001-10-24. It was previously called FORSTERS SHELFCO 116 LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-09-26.It can be contacted at 30 Old Bailey .
Get ALBEMARLE ONE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Albemarle One Limited - 30 Old Bailey, London, EC4M 7AU, United Kingdom
- 2001-10-24
Did you know? kompany provides original and official company documents for ALBEMARLE ONE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-return-final-meeting (2023-03-25) - WU15
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-04-01) - WU07
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-11) - AD01
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-03-27) - WU07
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-07) - AD01
-
liquidation-compulsory-appointment-liquidator (2020-02-06) - WU04
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-order (2019-11-05) - COCOMP
-
legacy (2019-11-05) - AC93
keyboard_arrow_right 2018
-
gazette-dissolved-compulsory (2018-08-07) - GAZ2
-
dissolved-compulsory-strike-off-suspended (2018-01-23) - DISS16(SOAS)
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-19) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-06-05) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-31) - AA01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-04-07) - MR04
-
mortgage-satisfy-charge-full (2016-04-08) - MR04
-
change-account-reference-date-company-previous-extended (2016-08-19) - AA01
-
mortgage-satisfy-charge-full (2016-04-15) - MR04
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
mortgage-satisfy-charge-full (2016-04-13) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-01) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
gazette-filings-brought-up-to-date (2014-01-22) - DISS40
-
gazette-notice-compulsary (2014-01-21) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
termination-secretary-company-with-name (2014-03-25) - TM02
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-05-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-02-10) - AP01
-
legacy (2011-03-10) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-05-24) - AD01
-
legacy (2011-04-01) - MG02
-
accounts-with-accounts-type-small (2011-09-06) - AA
-
termination-director-company-with-name (2011-09-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-12-07) - AP01
-
appoint-person-secretary-company-with-name (2010-12-07) - AP03
-
termination-secretary-company-with-name (2010-12-07) - TM02
-
accounts-with-accounts-type-small (2010-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-24) - AR01
-
change-person-director-company-with-change-date (2010-08-24) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-02) - AA
-
legacy (2009-08-17) - 363a
-
legacy (2009-08-17) - 287
-
legacy (2009-08-17) - 190
-
legacy (2009-08-14) - 288c
-
accounts-with-accounts-type-full (2009-03-13) - AA
-
legacy (2009-08-17) - 353
keyboard_arrow_right 2008
-
legacy (2008-11-03) - 363a
-
legacy (2008-06-18) - 287
-
legacy (2008-01-15) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-18) - AA
-
legacy (2007-11-15) - 363a
-
legacy (2007-05-31) - 287
keyboard_arrow_right 2006
-
legacy (2006-01-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-09-22) - AA
-
legacy (2006-11-23) - 288c
-
legacy (2006-11-23) - 363a
-
legacy (2006-11-23) - 353
-
legacy (2006-11-23) - 190
-
legacy (2006-11-23) - 287
keyboard_arrow_right 2005
-
legacy (2005-06-14) - 288a
-
legacy (2005-10-01) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-07-25) - AA
-
legacy (2005-12-05) - 363a
keyboard_arrow_right 2004
-
legacy (2004-04-20) - 225
-
accounts-with-accounts-type-total-exemption-small (2004-06-10) - AA
-
legacy (2004-07-09) - 363s
-
resolution (2004-09-02) - RESOLUTIONS
-
legacy (2004-09-02) - 288a
-
legacy (2004-10-13) - 288b
-
resolution (2004-10-22) - RESOLUTIONS
-
legacy (2004-10-22) - 123
-
legacy (2004-10-22) - 88(2)R
keyboard_arrow_right 2003
-
legacy (2003-03-06) - 288b
-
legacy (2003-03-25) - 287
-
legacy (2003-07-02) - 363s
-
legacy (2003-03-25) - 288b
-
accounts-with-accounts-type-total-exemption-small (2003-09-27) - AA
-
legacy (2003-03-25) - 288a
keyboard_arrow_right 2002
-
legacy (2002-07-19) - 288c
-
legacy (2002-07-10) - 395
-
legacy (2002-06-25) - 288a
-
legacy (2002-06-15) - 288a
-
legacy (2002-05-24) - 288a
-
legacy (2002-05-24) - 288b
keyboard_arrow_right 2001
-
certificate-change-of-name-company (2001-11-02) - CERTNM
-
incorporation-company (2001-10-24) - NEWINC