- Company Overview for ALPHA NANO UK LIMITED (07664188)
- Filing history for ALPHA NANO UK LIMITED (07664188)
- People for ALPHA NANO UK LIMITED (07664188)
- Insolvency for ALPHA NANO UK LIMITED (07664188)
- More for ALPHA NANO UK LIMITED (07664188)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Patrick Niall Barrett as a director on 31 August 2018 | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2018 | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | LIQ02 | Statement of affairs | |
09 Nov 2017 | AD01 | Registered office address changed from Alpha House 11 st Johns Court Sevington Business Park Ashford Kent TN24 0SJ England to C/O Silk & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 November 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Dannie Mcdonald as a director on 9 October 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
26 May 2016 | CH01 | Director's details changed for Mr Adam Robert Linford on 1 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of a director | |
18 Jan 2016 | TM01 | Termination of appointment of James Michael Pound as a director on 6 January 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Steven Galinsky as a director on 4 December 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Steven Galinsky on 5 April 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Steven Galinsky as a director on 5 April 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Innovation House Innovation Way Sandwich Kent CT13 9FF to Alpha House 11 st Johns Court Sevington Business Park Ashford Kent TN24 0SJ on 8 October 2015 | |
01 Jul 2015 | AP01 | Appointment of Miss Dannie Mcdonald as a director on 5 April 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr James Michael Pound as a director on 5 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |