Advanced company searchLink opens in new window

ALPADIA UK LIMITED

Company number 09146276

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)
15 Oct 2019 AP01 Appointment of Mr Gareth Roger Isaac as a director on 11 July 2019
15 Oct 2019 AD01 Registered office address changed from , 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS to Palace House 3 Cathedral Street London SE1 9DE on 15 October 2019
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
16 Oct 2017 CH01 Director's details changed for Mr Vadi Alain on 24 July 2014
25 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 24/07/2016
29 Aug 2017 CH01 Director's details changed for Mr Vadi Alain on 23 July 2017
29 Aug 2017 CH01 Director's details changed for Mr Vadi Alain on 23 July 2017
25 Aug 2017 AD04 Register(s) moved to registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
25 Aug 2017 CH01 Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017
25 Aug 2017 CH01 Director's details changed for Mr Patrick Serge Siegenthaler on 23 July 2017
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
05 May 2016 AD01 Registered office address changed from , 24, Haymarket London, London, SW1Y 4DG to Palace House 3 Cathedral Street London SE1 9DE on 5 May 2016
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 December 2015
10 Feb 2016 TM01 Termination of appointment of Bianca Ann Allen as a director on 17 December 2015
10 Feb 2016 TM01 Termination of appointment of Lisa Alexandra Fitzgerald as a director on 15 December 2015
04 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
04 Aug 2015 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
04 Aug 2015 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
16 Mar 2015 AP01 Appointment of Miss Lisa Alexandra Fitzgerald as a director on 12 March 2015