Advanced company searchLink opens in new window

ALPHANEXA FOODKRAFT UK LTD

Company number 08581242

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
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