- Company Overview for ALPHA DIGITAL NETWORKS LIMITED (09121321)
- Filing history for ALPHA DIGITAL NETWORKS LIMITED (09121321)
- People for ALPHA DIGITAL NETWORKS LIMITED (09121321)
- Charges for ALPHA DIGITAL NETWORKS LIMITED (09121321)
- More for ALPHA DIGITAL NETWORKS LIMITED (09121321)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2022 | TM01 | Termination of appointment of Joseph Andrew Blackmore Makepeace as a director on 1 April 2022 | |
29 Apr 2022 | PSC02 | Notification of Associated Security Services Holdings Limited as a person with significant control on 18 February 2022 | |
29 Apr 2022 | PSC07 | Cessation of Stephen John Turner as a person with significant control on 18 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Jan 2022 | PSC01 | Notification of Stephen John Turner as a person with significant control on 24 May 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jul 2021 | PSC07 | Cessation of Charles Martin Edwards as a person with significant control on 24 May 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Charles Martin Edwards as a director on 14 July 2021 | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | MAR | Re-registration of Memorandum and Articles | |
28 Apr 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
28 Apr 2021 | RR02 | Re-registration from a public company to a private limited company | |
30 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
26 Mar 2021 | PSC01 | Notification of Charles Martin Edwards as a person with significant control on 18 January 2017 | |
26 Mar 2021 | PSC04 | Change of details for Mr Christopher Lyons as a person with significant control on 19 January 2020 | |
09 Feb 2021 | AP03 | Appointment of Mr Joseph Andrew Blackmore Makepeace as a secretary on 1 January 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Joseph Andrew Blackmore Makepeace as a director on 1 January 2021 | |
23 Dec 2020 | TM01 | Termination of appointment of Anthony Michael Fahey as a director on 23 December 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Christopher Ross Lyons on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Unit 6 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 2 November 2020 | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |