Advanced company searchLink opens in new window

ALPINA PARTNERS LTD

Company number 07185510

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
24 Aug 2015 CH03 Secretary's details changed for Ms Kristina Buravcova on 24 August 2015
24 Aug 2015 CH01 Director's details changed for Mr Igors Kuzmins on 24 August 2015
24 Aug 2015 AD01 Registered office address changed from Room 4.08 Fleet House 8-12 New Bridge Street London EC4V 6AL to C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 24 August 2015
20 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
18 Aug 2015 AP03 Appointment of Ms Kristina Buravcova as a secretary on 1 April 2015
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2014 AP01 Appointment of Mr Igors Kuzmins as a director on 13 October 2014
09 Oct 2014 TM01 Termination of appointment of Kristine Calite as a director on 10 March 2014
09 Oct 2014 TM02 Termination of appointment of W.I.S. Secretary Services Ltd as a secretary on 10 March 2014
25 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
11 Mar 2011 CH04 Secretary's details changed for W.I.S. Secretary Services Ltd on 12 July 2010
11 Mar 2011 AD01 Registered office address changed from Room 4.06 Fleet House 8 - 12 New Bridge Street London EC4V 6AL United Kingdom on 11 March 2011
10 Mar 2010 NEWINC Incorporation