- Company Overview for ALPHA SHIPPING FINANCE LIMITED (09038203)
- Filing history for ALPHA SHIPPING FINANCE LIMITED (09038203)
- People for ALPHA SHIPPING FINANCE LIMITED (09038203)
- Charges for ALPHA SHIPPING FINANCE LIMITED (09038203)
- Insolvency for ALPHA SHIPPING FINANCE LIMITED (09038203)
- More for ALPHA SHIPPING FINANCE LIMITED (09038203)
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) |
---|---|---|---|
12 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2024 | |
21 Nov 2023 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 21 November 2023 | |
21 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2023 | LIQ01 | Declaration of solvency | |
13 Nov 2023 | MR04 | Satisfaction of charge 090382030002 in full | |
13 Nov 2023 | MR04 | Satisfaction of charge 090382030003 in full | |
13 Nov 2023 | MR04 | Satisfaction of charge 090382030001 in full | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
26 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
23 Apr 2021 | MR01 | Registration of charge 090382030003, created on 16 April 2021 | |
29 Sep 2020 | AUD | Auditor's resignation | |
23 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
11 Dec 2017 | CH01 | Director's details changed for Mr Daniel Jonathan Wynne on 6 December 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 |