- Company Overview for ALFA DEVELOPMENTS LIMITED (09143150)
- Filing history for ALFA DEVELOPMENTS LIMITED (09143150)
- People for ALFA DEVELOPMENTS LIMITED (09143150)
- More for ALFA DEVELOPMENTS LIMITED (09143150)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
26 Jan 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 30 November 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
28 Nov 2014 | AP01 | Appointment of Mrs Laura Jane White as a director on 27 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Jonathan Victor White as a director on 27 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 27 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 27 November 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 28 November 2014 | |
23 Jul 2014 | NEWINC |
Incorporation
|