- Company Overview for ALPHA ALLIANCE LTD (09263206)
- Filing history for ALPHA ALLIANCE LTD (09263206)
- People for ALPHA ALLIANCE LTD (09263206)
- More for ALPHA ALLIANCE LTD (09263206)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 May 2018 | AD01 | Registered office address changed from C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS England to 11 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 7 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Aatif Fazlur Rehman on 1 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
19 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
24 Feb 2016 | AD01 | Registered office address changed from Sterling House, 692 Bolton Road, Pendlebury, Swinton Manchester M27 6EL England to C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 24 February 2016 | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
24 Dec 2015 | AP01 | Appointment of Mr Aatif Fazlur Rehman as a director on 24 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Waris Khan as a director on 24 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 24 December 2015 | |
24 Dec 2015 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 24 December 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Sterling House, 692 Bolton Road, Pendlebury, Swinton Manchester M27 6EL on 24 December 2015 | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|