Advanced company searchLink opens in new window

ALPHAQUALITY LTD

Company number 06549815

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 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2011 DS01 Application to strike the company off the register
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1,000
12 Apr 2010 CH01 Director's details changed for Mr Ronen Mordechai Ivgy on 31 March 2010
11 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
19 May 2009 363a Return made up to 31/03/09; full list of members
28 Apr 2009 288a Director appointed ronen mordechai ivgy
05 Apr 2009 288b Appointment Terminated Director lior vakin
20 Nov 2008 288a Director appointed mr lior vakin
20 Nov 2008 287 Registered office changed on 20/11/2008 from 43 wellington avenue london N15 6AX uk
20 Nov 2008 288a Secretary appointed mr lior vakin
20 Nov 2008 288b Appointment Terminated Director m & k nominee directors LTD
20 Nov 2008 288b Appointment Terminated Secretary m & k nominee secretaries LTD
20 Nov 2008 88(2) Ad 20/11/08 gbp si 999@1=999 gbp ic 1/1000
31 Mar 2008 NEWINC Incorporation