About

Registered Number: 05495811
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2018 (6 years and 3 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Alb Internal Audit Ltd was registered on 30 June 2005, it's status is listed as "Dissolved". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2018
LIQ14 - N/A 11 October 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
AD01 - Change of registered office address 12 August 2013
RESOLUTIONS - N/A 09 August 2013
RESOLUTIONS - N/A 09 August 2013
4.20 - N/A 09 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2013
1.4 - Notice of completion of voluntary arrangement 19 July 2013
AA - Annual Accounts 25 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 May 2013
CERTNM - Change of name certificate 17 April 2013
AR01 - Annual Return 09 September 2012
1.1 - Report of meeting approving voluntary arrangement 17 April 2012
AA - Annual Accounts 31 March 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
DISS16(SOAS) - N/A 21 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
TM02 - Termination of appointment of secretary 12 January 2011
AR01 - Annual Return 07 December 2010
DISS40 - Notice of striking-off action discontinued 17 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 30 March 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 08 August 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363s - Annual Return 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.