Advanced company searchLink opens in new window

ALPHA STUDENT DEVELOPMENTS LIMITED

Company number 08305575

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2020 TM01 Termination of appointment of Carl William Mills as a director on 18 March 2020
18 Mar 2020 PSC07 Cessation of Carl William Mills as a person with significant control on 18 March 2020
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Aug 2016 TM01 Termination of appointment of Julie Anne Harvey as a director on 22 August 2016
17 Aug 2016 AP01 Appointment of Mr Carl William Mills as a director on 17 August 2016
07 Jul 2016 CH01 Director's details changed for Ms Julie Anne Harvey on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
31 Mar 2016 TM02 Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016
08 Mar 2016 CH01 Director's details changed for Ms Julie Anne Harvey on 1 December 2015
16 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20
25 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
23 Jan 2015 TM01 Termination of appointment of Carl William Mills as a director on 23 January 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20