Official company information
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 1 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
S
Stephanie Banda Kulu
Trustee
|
-
|
-
|
-
|
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
09 Oct 2019 |
Termination of appointment
Termination of appointment of Jean Bertin Okele as a director on 10 August 2019
|
View |
07 Sep 2019 |
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
|
View |
13 Aug 2019 |
First Gazette
First Gazette notice for compulsory strike-off
|
View |
29 Mar 2019 |
Registered office address changed
Registered office address changed from 121-125 Ripple Road Barking IG11 7FN England to 182 Mount Pleasant Road London N17 6JQ on 29 March 2019
|
View |
15 Feb 2019 |
Notification
Notification of Stephanie Banda Kulu as a person with significant control on 1 February 2019
2 page document
|
View |
29 Dec 2018 |
Micro company accounts
Micro company accounts made up to 31 March 2018
2 page document
|
View |
17 Aug 2018 |
Appointment
Appointment of Mr Jean Bertin Okele as a director on 1 August 2018
2 page document
|
View |
15 Aug 2018 |
Termination of appointment
Termination of appointment of Bafuila Massenga as a director on 1 August 2018
|
View |
26 May 2018 |
Appointment
Appointment of Miss Stephanie Banda Kulu as a director on 25 May 2018
2 page document
|
View |
26 May 2018 |
Termination of appointment
Termination of appointment of Jean Andre Malundama as a director on 25 May 2018
|
View |
23 May 2018 |
Confirmation statement
Confirmation statement made on 22 May 2018 with no updates
3 page document
|
View |
08 Feb 2018 |
Micro company accounts
Micro company accounts made up to 31 March 2017
2 page document
|
View |
26 Aug 2017 |
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
|
View |
25 Aug 2017 |
Registered office address changed
Registered 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
|
View |
25 Aug 2017 |
Confirmation statement
Confirmation statement made on 22 May 2017 with no updates
3 page document
|
View |
15 Aug 2017 |
First Gazette
First Gazette notice for compulsory strike-off
|
View |
26 Apr 2017 |
Termination of appointment
Termination of appointment of Judd Kamuene as a director on 31 March 2017
|
View |
26 Apr 2017 |
Termination of appointment
Termination of appointment of Victor Bantu as a director on 31 March 2017
|
View |
26 Apr 2017 |
Termination of appointment
Termination of appointment of Niclette Guerin as a director on 1 March 2017
|
View |
15 Feb 2017 |
Appointment
Appointment of Mr Jean Andre Malundama as a director on 9 February 2017
2 page document
|
View |
15 Feb 2017 |
Termination of appointment
Termination of appointment of Bukasa Kadima as a director on 9 February 2017
|
View |
15 Feb 2017 |
Termination of appointment
Termination of appointment of David Buabo as a director on 9 February 2017
|
View |
15 Feb 2017 |
Appointment
Appointment of Mr Bafuila Massenga as a director on 9 February 2017
2 page document
|
View |
15 Feb 2017 |
Appointment
Appointment of Miss Niclette Guerin as a director on 9 February 2017
2 page document
|
View |
10 Feb 2017 |
Termination of appointment
Termination of appointment of Samuel Utshudiema as a director on 9 February 2017
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for ADVICE & LEARNING BUREAU (ALB) LIMITED
Connect with ADVICE & LEARNING BUREAU (ALB) LIMITED
No social media links available