- Company Overview for ALPHANEXA FOODKRAFT UK LTD (08581242)
- Filing history for ALPHANEXA FOODKRAFT UK LTD (08581242)
- People for ALPHANEXA FOODKRAFT UK LTD (08581242)
- More for ALPHANEXA FOODKRAFT UK LTD (08581242)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | AP01 | Appointment of Mr Manoj Dubey as a director on 5 February 2020 | |
05 Feb 2020 | PSC01 | Notification of Manoj Dubey as a person with significant control on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 76, Bolton Road Harrow London United Kingdom HA1 4SA on 5 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 February 2020 | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
15 Jul 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 July 2019 | |
15 Jul 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 July 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 28 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 June 2019 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Peter Valaitis as a person with significant control on 6 April 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 |