- Company Overview for ALPHA CHEMITECH CO., LTD (07285962)
- Filing history for ALPHA CHEMITECH CO., LTD (07285962)
- People for ALPHA CHEMITECH CO., LTD (07285962)
- More for ALPHA CHEMITECH CO., LTD (07285962)
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) |
---|---|---|---|
29 Nov 2018 | CH01 | Director's details changed for Mr Xia Zeng on 29 November 2018 | |
29 Nov 2018 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 29 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 29 November 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 53 Whateleys Drive Kenilworth CV8 2GY United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 12 April 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Rm101 Maple House 118 High Street Purley CR8 2AD England to 53 Whateleys Drive Kenilworth CV8 2GY on 28 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
24 Jan 2018 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 11 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 Maple House 118 High Street Purley CR8 2AD on 23 January 2018 | |
11 Jan 2018 | PSC01 | Notification of Xia Zeng as a person with significant control on 6 April 2016 | |
11 Jan 2018 | AD01 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to Chase Business Centre 39-41 Chase Side London N14 5BP on 11 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
11 Jan 2018 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2018-01-11
|
|
11 Jan 2018 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2018-01-11
|
|
11 Jan 2018 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2018-01-11
|
|
11 Jan 2018 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2018-01-11
|
|
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2016 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Jan 2018 | RT01 | Administrative restoration application | |
28 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |