- Company Overview for ALPHA CAPITAL AND FINANCING LIMITED (07652768)
- Filing history for ALPHA CAPITAL AND FINANCING LIMITED (07652768)
- People for ALPHA CAPITAL AND FINANCING LIMITED (07652768)
- More for ALPHA CAPITAL AND FINANCING LIMITED (07652768)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
03 May 2017 | AP01 | Appointment of Mr Franciscus Johannes Maria Timmermans as a director on 4 November 2016 | |
03 May 2017 | AP03 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary on 3 May 2017 | |
27 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Andrea Febbraro as a director on 4 November 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Feb 2016 | CERTNM |
Company name changed tivan administration (uk) LIMITED\certificate issued on 09/02/16
|
|
14 Oct 2015 | AD01 | Registered office address changed from Suite 09 Ealing House 33 Hanger Lane London W5 3HJ England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 14 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Tom Ole Kristensen as a director on 31 August 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Tom Kristensen as a secretary on 31 August 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to Suite 09 Ealing House 33 Hanger Lane London W5 3HJ on 1 October 2015 | |
11 Sep 2015 | CERTNM |
Company name changed capitis LTD.\certificate issued on 11/09/15
|
|
10 Sep 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
26 May 2015 | AP01 | Appointment of Mr Andrea Febbraro as a director on 25 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 22 Bevis Marks 2Nd Floor (East) London EC3A 7JB to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 27 February 2015 | |
10 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH03 | Secretary's details changed for Tom Kristensen on 1 January 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Tom Ole Kristensen on 1 January 2014 | |
03 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
30 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | AR01 | Annual return made up to 31 May 2013 |