Advanced company searchLink opens in new window

ALPHA CHEMITECH CO., LTD

Company number 07285962

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)
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
  • GBP 50,000
11 Jan 2018 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2018-01-11
  • GBP 50,000
11 Jan 2018 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2018-01-11
  • GBP 50,000
11 Jan 2018 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2018-01-11
  • GBP 50,000
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