- Company Overview for ALPHA DIVING LTD (07021022)
- Filing history for ALPHA DIVING LTD (07021022)
- People for ALPHA DIVING LTD (07021022)
- More for ALPHA DIVING LTD (07021022)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
19 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Mr Stuart James Mckendrick on 17 October 2014 | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | AD03 | Register(s) moved to registered inspection location 121 Downs Court Road Purley Surrey CR8 1BH | |
17 Sep 2014 | AD02 | Register inspection address has been changed to 121 Downs Court Road Purley Surrey CR8 1BH | |
31 Jul 2014 | AD01 | Registered office address changed from C/O a J Bennewith & Co Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF England to 3 Wey Court Mary Road Guildford Surrey GU1 4QU on 31 July 2014 | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Stuart James Mckendrick on 28 August 2013 | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
02 Oct 2012 | CH01 | Director's details changed for Bryan Colin Stone on 1 October 2012 | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 |