- Company Overview for ALPHA TRADING (LONDON) LTD (07195486)
- Filing history for ALPHA TRADING (LONDON) LTD (07195486)
- People for ALPHA TRADING (LONDON) LTD (07195486)
- Charges for ALPHA TRADING (LONDON) LTD (07195486)
- Insolvency for ALPHA TRADING (LONDON) LTD (07195486)
- More for ALPHA TRADING (LONDON) LTD (07195486)
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 May 2024 | TM02 | Termination of appointment of React Secretarial Services Ltd as a secretary on 14 May 2024 | |
22 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jan 2024 | AD01 | Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to The Official Receiver or Southend 2nd Floor Alexander House 21 Victoria Avenue Southend on Sea Essex SS99 1AA on 4 January 2024 | |
19 Dec 2023 | COCOMP | Order of court to wind up | |
01 Nov 2023 | TM01 | Termination of appointment of Matthew James Longley as a director on 25 August 2023 | |
25 Aug 2023 | CH01 | Director's details changed for Miss Lindsay Treasure on 25 August 2023 | |
25 Aug 2023 | CH01 | Director's details changed for Mr Matthew James Longley on 25 August 2023 | |
25 Aug 2023 | PSC04 | Change of details for Mr Matthew James Longley as a person with significant control on 25 August 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
21 Jul 2022 | AP01 | Appointment of Miss Lindsay Treasure as a director on 21 July 2022 | |
29 Mar 2022 | PSC04 | Change of details for Mr Matthew James Longley as a person with significant control on 29 March 2022 | |
29 Mar 2022 | CH01 | Director's details changed for Mr Matthew James Longley on 3 February 2022 | |
29 Mar 2022 | PSC01 | Notification of Matthew James Longley as a person with significant control on 31 January 2022 | |
29 Mar 2022 | PSC07 | Cessation of Jonathan Paul Silver as a person with significant control on 31 January 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
21 Feb 2022 | PSC04 | Change of details for Mr Jonathan Paul Silver as a person with significant control on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Matthew James Longley on 3 February 2022 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | PSC01 | Notification of Jonathan Paul Silver as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of Ashwood Capital Inc as a person with significant control on 27 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates |