- Company Overview for ALPEN FOOD & GASTRO LIMITED (06770237)
- Filing history for ALPEN FOOD & GASTRO LIMITED (06770237)
- People for ALPEN FOOD & GASTRO LIMITED (06770237)
- More for ALPEN FOOD & GASTRO LIMITED (06770237)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
18 Feb 2017 | AD01 | Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 18 February 2017 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
20 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA Uk on 20 January 2011 | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jan 2011 | TM02 | Termination of appointment of Euro Consulting & Secretary Limited as a secretary | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
27 Jan 2010 | CH04 | Secretary's details changed for Euro Consulting & Secretary Limited on 22 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Hasan Hueseyin Yagci on 22 January 2010 | |
27 Jan 2010 | TM02 | Termination of appointment of Camster Secretary Ltd. as a secretary | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 4 beach houses royal crescent margate CT9 5AL england |