AL BATHROOMS LTD

Register to unlock more data on OkredoRegister

AL BATHROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08609958

Incorporation date

15/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

96a Stoke Road, Guildford GU1 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2013)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Completion of winding up
dot icon06/05/2023
Order of court to wind up
dot icon28/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/04/2022
Registered office address changed from 662 High Road London N12 0NL England to 96a Stoke Road Guildford GU1 4JN on 2022-04-28
dot icon28/04/2022
Termination of appointment of Fatmir Frakuli as a director on 2022-04-28
dot icon28/04/2022
Cessation of Fatmir Frakuli as a person with significant control on 2022-04-28
dot icon28/04/2022
Appointment of Mr Mario Nikolaev Mitev as a director on 2022-04-28
dot icon28/04/2022
Notification of Mario Nikolaev Mitev as a person with significant control on 2022-04-28
dot icon17/11/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon17/11/2021
Director's details changed for Mr Fatmir Frakuli on 2021-11-17
dot icon02/11/2021
Compulsory strike-off action has been discontinued
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Compulsory strike-off action has been discontinued
dot icon03/05/2021
Micro company accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon19/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-07-15 with updates
dot icon08/09/2019
Registered office address changed from 272 Regents Park Road London N3 3HN to 662 High Road London N12 0NL on 2019-09-08
dot icon29/04/2019
Micro company accounts made up to 2019-01-31
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon30/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon17/07/2018
Director's details changed for Mr Fatmir Frakuli on 2018-07-10
dot icon17/07/2018
Change of details for Mr Fatmir Frakuli as a person with significant control on 2018-07-10
dot icon17/07/2018
Director's details changed for Mr Fatmir Frakuli on 2018-07-10
dot icon06/10/2017
Registration of charge 086099580001, created on 2017-10-03
dot icon18/08/2017
Total exemption small company accounts made up to 2017-01-31
dot icon17/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon17/08/2017
Notification of Fatmir Frakuli as a person with significant control on 2016-04-06
dot icon28/04/2017
Previous accounting period extended from 2016-07-31 to 2017-01-31
dot icon05/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon08/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon10/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/03/2015
Registered office address changed from Flat 34 Hertford Court Green Lanes London N13 4DD to 272 Regents Park Road London N3 3HN on 2015-03-05
dot icon21/02/2015
Certificate of change of name
dot icon21/02/2015
Change of name notice
dot icon09/01/2015
Termination of appointment of Tim Gashi as a director on 2015-01-09
dot icon06/10/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon06/10/2014
Registered office address changed from 29 Bullens Green Lane Colney Heath St Albans Herts AL4 0QR England to Flat 34 Hertford Court Green Lanes London N13 4DD on 2014-10-06
dot icon06/10/2014
Director's details changed for Mr Fatmir Frakuli on 2013-08-01
dot icon08/07/2014
Appointment of Mr Tim Gashi as a director
dot icon15/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
28/04/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
107.54K
-
0.00
-
-
2021
8
107.54K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

107.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AL BATHROOMS LTD

AL BATHROOMS LTD is an(a) Dissolved company incorporated on 15/07/2013 with the registered office located at 96a Stoke Road, Guildford GU1 4JN. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AL BATHROOMS LTD?

toggle

AL BATHROOMS LTD is currently Dissolved. It was registered on 15/07/2013 and dissolved on 10/12/2024.

Where is AL BATHROOMS LTD located?

toggle

AL BATHROOMS LTD is registered at 96a Stoke Road, Guildford GU1 4JN.

What does AL BATHROOMS LTD do?

toggle

AL BATHROOMS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AL BATHROOMS LTD have?

toggle

AL BATHROOMS LTD had 8 employees in 2021.

What is the latest filing for AL BATHROOMS LTD?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.