Advanced company searchLink opens in new window

ALPHA-IMPERIAL CARE SERVICES LIMITED

Company number 09147563

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
23 May 2020 AA Accounts for a dormant company made up to 31 July 2019
28 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Jun 2019 PSC01 Notification of Sandra Puwai as a person with significant control on 14 June 2019
17 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
04 Dec 2018 TM01 Termination of appointment of Precious Handina Puwai as a director on 1 November 2018
24 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
03 Jul 2018 PSC07 Cessation of Tonderai Puwai as a person with significant control on 10 June 2018
03 Jul 2018 TM02 Termination of appointment of Tonderai Puwai as a secretary on 8 June 2018
07 Jun 2018 AP03 Appointment of Mr Tonderai Puwai as a secretary on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Shingirai Puwai as a director on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Tonderai Puwai as a director on 1 June 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
11 Aug 2016 TM02 Termination of appointment of Tonderai Puwai as a secretary on 1 January 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Jan 2016 CH01 Director's details changed for Mrs Sandra Munemo on 25 November 2015
02 Aug 2015 AD01 Registered office address changed from 52 Lomond Crescent Leicester LE4 0RJ to Unit 16, Matrix House, Constitution Hill Leicester Leicestershire LE1 1PL on 2 August 2015
31 Jul 2015 AP01 Appointment of Mrs Sandra Munemo as a director
31 Jul 2015 AP01 Appointment of Mrs Sandra Munemo as a director on 3 July 2015