- Company Overview for ALPHA 4IP LIMITED (08904728)
- Filing history for ALPHA 4IP LIMITED (08904728)
- People for ALPHA 4IP LIMITED (08904728)
- More for ALPHA 4IP LIMITED (08904728)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2022 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | TM01 | Termination of appointment of John Paul Dean as a director on 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
12 Feb 2021 | CH01 | Director's details changed for Mr John Dean on 8 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr John Dean as a director on 8 February 2021 | |
10 Nov 2020 | PSC07 | Cessation of George William Schlich as a person with significant control on 9 November 2020 | |
10 Nov 2020 | PSC02 | Notification of Schlich Limited as a person with significant control on 9 November 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Suite 4 East Barton Barns East Barton Road Gt. Barton Bury St Edmunds IP31 2QY to 9 st Catherine's Road Littlehampton West Sussex BN17 5HS on 25 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr George William Schlich as a director on 14 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Iveta Scott as a director on 14 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Lionel Richard Scott as a director on 14 March 2016 |