- Company Overview for ALPHA CORPORATE SERVICES LIMITED (08221359)
- Filing history for ALPHA CORPORATE SERVICES LIMITED (08221359)
- People for ALPHA CORPORATE SERVICES LIMITED (08221359)
- More for ALPHA CORPORATE SERVICES LIMITED (08221359)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr David Robert Parry on 17 June 2014 | |
17 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD01 | Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP United Kingdom on 20 January 2014 | |
19 Sep 2012 | NEWINC |
Incorporation
|