- Company Overview for ALPHA STUDENT DEVELOPMENTS LIMITED (08305575)
- Filing history for ALPHA STUDENT DEVELOPMENTS LIMITED (08305575)
- People for ALPHA STUDENT DEVELOPMENTS LIMITED (08305575)
- More for ALPHA STUDENT DEVELOPMENTS LIMITED (08305575)
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
|
|
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
|
|
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
|
|
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
|