Advanced company searchLink opens in new window

ALPHA CAPITAL AND FINANCING LIMITED

Company number 07652768

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
10 Sep 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
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
  • GBP 100
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