Founded in 2010, Albior Ltd have registered office in Ocean Way, it's status at Companies House is "Dissolved". Albior Ltd has 3 directors listed as Anders, Natalie Yvonne, Anders, Christopher Mark, Anders, Natalie Yvonne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERS, Christopher Mark | 01 March 2015 | - | 1 |
ANDERS, Natalie Yvonne | 27 April 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERS, Natalie Yvonne | 07 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 March 2020 | |
LIQ14 - N/A | 20 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 July 2019 | |
LIQ10 - N/A | 05 July 2019 | |
LIQ03 - N/A | 17 January 2019 | |
AD01 - Change of registered office address | 14 December 2017 | |
RESOLUTIONS - N/A | 28 November 2017 | |
LIQ02 - N/A | 28 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AP01 - Appointment of director | 05 March 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AA01 - Change of accounting reference date | 18 January 2013 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
AR01 - Annual Return | 02 May 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 12 April 2011 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
NEWINC - New incorporation documents | 07 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 August 2012 | Outstanding |
N/A |
Rent deposit deed | 20 March 2012 | Outstanding |
N/A |