Advanced company searchLink opens in new window

ALPEN FOOD & GASTRO LIMITED

Company number 06770237

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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