Advanced company searchLink opens in new window

ALPA FORENSICS LIMITED

Company number 04859884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates
16 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Nov 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
08 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
07 Oct 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
04 Aug 2014 AA Accounts for a dormant company made up to 31 August 2013
17 Mar 2014 CERTNM Company name changed alpa security products LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
17 Mar 2014 CONNOT Change of name notice
25 Feb 2014 AD01 Registered office address changed from Cross Bank House Cross Bank Bewdley Kidderminster Worcs DY12 2XB England on 25 February 2014
29 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 Aug 2013 AA Accounts for a dormant company made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Nov 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for David Fabb on 1 August 2011
08 Nov 2011 AD01 Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA on 8 November 2011
07 Nov 2011 CH03 Secretary's details changed for Michelle Louise Howles on 1 August 2011
28 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
23 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders