Advanced company searchLink opens in new window

ALPHA BETA CO HOLDINGS LIMITED

Company number 05417519

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
18 May 2018 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
02 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
29 Jun 2016 AA Total exemption full accounts made up to 30 April 2015
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
10 Dec 2015 AD01 Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015
15 Oct 2015 AD01 Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015
22 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2