- Company Overview for ALPENTA LTD (07847444)
- Filing history for ALPENTA LTD (07847444)
- People for ALPENTA LTD (07847444)
- More for ALPENTA LTD (07847444)
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
|
|
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
|
|
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
|
|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 27 June 2013
|
|
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
|
|
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
|