Advanced company searchLink opens in new window

ALPHA TRADING (LONDON) LTD

Company number 07195486

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)
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