Download leads from Nexok and grow your business. Find out more

Advice & Learning Bureau (ALB) Limited

Documents

Total Documents60
Total Pages163

Filing History

26 August 2017Compulsory strike-off action has been discontinued
25 August 2017Confirmation statement made on 22 May 2017 with no updates
25 August 2017Registered office address changed from 408 Fortis House 160 London Road Barking Essex IG11 8BB England to 121-125 Ripple Road Barking IG11 7FN on 25 August 2017
15 August 2017First Gazette notice for compulsory strike-off
26 April 2017Termination of appointment of Judd Kamuene as a director on 31 March 2017
26 April 2017Termination of appointment of Victor Bantu as a director on 31 March 2017
26 April 2017Termination of appointment of Niclette Guerin as a director on 1 March 2017
15 February 2017Appointment of Miss Niclette Guerin as a director on 9 February 2017
15 February 2017Appointment of Mr Jean Andre Malundama as a director on 9 February 2017
15 February 2017Termination of appointment of David Buabo as a director on 9 February 2017
15 February 2017Appointment of Mr Bafuila Massenga as a director on 9 February 2017
15 February 2017Termination of appointment of Bukasa Kadima as a director on 9 February 2017
10 February 2017Termination of appointment of Samuel Utshudiema as a director on 9 February 2017
30 December 2016Total exemption small company accounts made up to 31 March 2016
21 June 2016Annual return made up to 22 May 2016 no member list
4 March 2016Registered office address changed from 600 Longbridge Road Dagenham Essex RM8 2AJ to 408 Fortis House 160 London Road Barking Essex IG11 8BB on 4 March 2016
24 February 2016Total exemption small company accounts made up to 31 March 2015
3 June 2015Annual return made up to 22 May 2015 no member list
19 February 2015Total exemption small company accounts made up to 31 March 2014
17 June 2014Annual return made up to 22 May 2014 no member list
28 March 2014Director's details changed for Mr Bukasa Kadima on 27 March 2014
28 March 2014Director's details changed for Mr Bukasa Kadima on 27 March 2014
28 March 2014Director's details changed for Mr Samuel Utshudiema on 27 March 2014
28 March 2014Director's details changed for Mr David Buabo on 27 March 2014
28 March 2014Director's details changed for Mr Victor Bantu on 27 March 2014
28 March 2014Director's details changed for Mr David Buabo on 27 March 2014
28 March 2014Director's details changed for Mr Victor Bantu on 27 March 2014
28 March 2014Director's details changed for Mr Samuel Utshudiema on 27 March 2014
28 December 2013Total exemption small company accounts made up to 31 March 2013
6 August 2013Director's details changed for Mr David Buabo on 1 August 2013
12 July 2013Annual return made up to 22 May 2013 no member list
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2012Total exemption small company accounts made up to 31 March 2012
7 December 2012Director's details changed for Mr Samuel Utshudiema on 7 December 2012
7 December 2012Director's details changed for Mr Samuel Utshudiema on 7 December 2012
6 December 2012Appointment of Mr Judd Kamuene as a director
19 September 2012Termination of appointment of Miandabu Kazadi as a secretary
17 August 2012Appointment of Mr Samuel Utshudiema as a director
16 August 2012Secretary's details changed for Miss Miandabu Kazadi on 10 August 2012
29 May 2012Secretary's details changed for Miss Miandabu Kazadi on 5 March 2011
29 May 2012Annual return made up to 22 May 2012 no member list
29 May 2012Secretary's details changed for Miss Miandabu Kazadi on 5 March 2011
28 May 2012Director's details changed for Mr Bukasa Kadima on 1 January 2012
28 May 2012Director's details changed for Mr Victor Bantu on 3 May 2011
28 May 2012Director's details changed for Mr Victor Bantu on 3 May 2011
28 May 2012Director's details changed for Mr Bukasa Kadima on 1 January 2012
9 January 2012Total exemption small company accounts made up to 31 March 2011
21 November 2011Secretary's details changed for Miss Miandabu Kazadi on 21 November 2011
16 June 2011Appointment of Mr Bukasa Kadima as a director
24 May 2011Annual return made up to 22 May 2011 no member list
25 February 2011Total exemption small company accounts made up to 31 March 2010
2 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010
8 December 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
16 June 2010Register inspection address has been changed
16 June 2010Annual return made up to 22 May 2010 no member list
16 June 2010Secretary's details changed for Miss Miandabu Kazadi on 22 May 2010
16 June 2010Director's details changed for Mr David Buabo on 22 May 2010
16 June 2010Director's details changed for Mr Victor Bantu on 22 May 2010
23 April 2010Registered office address changed from 93 Axe Street, Barking IG11 7LZ on 23 April 2010
22 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing