- Company Overview for ALPINE LDN LIMITED (09407086)
- Filing history for ALPINE LDN LIMITED (09407086)
- People for ALPINE LDN LIMITED (09407086)
- More for ALPINE LDN LIMITED (09407086)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
30 Jan 2023 | TM01 | Termination of appointment of Douglas Munro as a director on 19 December 2022 | |
30 Jan 2023 | PSC01 | Notification of Hristo Tsonev as a person with significant control on 19 December 2022 | |
30 Jan 2023 | PSC07 | Cessation of Douglas Munro as a person with significant control on 19 December 2022 | |
30 Jan 2023 | AP01 | Appointment of Mr Hristo Tsonev as a director on 19 December 2022 | |
27 Jan 2023 | AD01 | Registered office address changed from Suite 8 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to 483 Green Lanes London N13 4BS on 27 January 2023 | |
12 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
19 May 2022 | AA | Unaudited abridged accounts made up to 30 January 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 30 January 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
30 Jan 2021 | AA | Micro company accounts made up to 30 January 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
02 Oct 2020 | PSC01 | Notification of Douglas Munro as a person with significant control on 2 October 2020 | |
02 Oct 2020 | PSC07 | Cessation of Benjamin William Herbertson as a person with significant control on 2 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Douglas Munro as a director on 20 May 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Benjamin William Herbertson as a director on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 70 Birchside Dunstable LU6 3EH United Kingdom to Suite 8 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 2 October 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
10 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 |