- Company Overview for ALPHAOMEGA BUILD LIMITED (06998918)
- Filing history for ALPHAOMEGA BUILD LIMITED (06998918)
- People for ALPHAOMEGA BUILD LIMITED (06998918)
- More for ALPHAOMEGA BUILD LIMITED (06998918)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2013 | AA | Accounts made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
10 Apr 2013 | AA | Accounts made up to 31 August 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
16 Apr 2012 | TM02 | Termination of appointment of Margaret Jean Young as a secretary on 1 April 2012 | |
28 Sep 2011 | AA | Accounts made up to 30 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
08 Oct 2010 | AA | Accounts made up to 31 August 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
27 Jul 2010 | TM01 | Termination of appointment of Ian Paye as a director | |
26 Jul 2010 | AD01 | Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 26 July 2010 | |
15 Jul 2010 | AP01 | Appointment of Marcin Snopek as a director | |
24 Aug 2009 | NEWINC | Incorporation |