Advanced company searchLink opens in new window

ALPENTA LTD

Company number 07847444

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 105
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 9 September 2015
09 Sep 2015 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to Office 7 35-37 Ludgate Hill London EC4M 7JN on 9 September 2015
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 105
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jan 2014 TM01 Termination of appointment of Owain Mcguire as a director
04 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 105
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 105
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jul 2013 AA01 Previous accounting period shortened from 30 November 2013 to 30 June 2013
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Mr Owain Franklyn Rees Mcguire on 5 November 2012
05 Nov 2012 AP01 Appointment of Alastair Michael Croker as a director
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 99
05 Apr 2012 AD01 Registered office address changed from Foxmead Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS England on 5 April 2012
14 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted