Advanced company searchLink opens in new window

ALFA DEVELOPMENTS LIMITED

Company number 09143150

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)
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
  • GBP 100
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted