Advanced company searchLink opens in new window

ALPHA DOMINO LTD

Company number 09112282

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)
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