- Company Overview for ALPHA DOMINO LTD (09112282)
- Filing history for ALPHA DOMINO LTD (09112282)
- People for ALPHA DOMINO LTD (09112282)
- More for ALPHA DOMINO LTD (09112282)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
07 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from Clifton Trade Centre Suit-G5 Greatorex Street London E1 5NF England to 117 White Chapel Road Whitechapel Road London E1 1DT on 9 July 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Md Mijanur Rahaman as a director on 1 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Mohammed Mahbubur Rahman on 1 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Mohammed Mahbubur Rahman as a person with significant control on 1 June 2018 | |
30 Apr 2018 | PSC07 | Cessation of Md Mijanur Rahaman as a person with significant control on 13 April 2018 | |
30 Apr 2018 | PSC07 | Cessation of Md Mijanur Rahaman as a person with significant control on 13 April 2018 | |
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Clifton Trade Centre Suit-M1 Greatorex Street London E1 5NF United Kingdom to Clifton Trade Centre Suit-G5 Greatorex Street London E1 5NF on 31 October 2017 | |
05 Sep 2017 | PSC01 | Notification of Mohammed Mahbubur Rahman as a person with significant control on 1 May 2016 | |
29 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
02 Jul 2017 | AD01 | Registered office address changed from East London Business Centre Greenfield Road Unit 104 London E1 1EJ England to Clifton Trade Centre Suit-M1 Greatorex Street London E1 5NF on 2 July 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
03 Jun 2016 | AD01 | Registered office address changed from Gf , 7-8 Davenant Street, London Davenant Street London E1 5NB England to East London Business Centre Greenfield Road Unit 104 London E1 1EJ on 3 June 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |