- Company Overview for 5 ALPHA LIMITED (09615532)
- Filing history for 5 ALPHA LIMITED (09615532)
- People for 5 ALPHA LIMITED (09615532)
- Insolvency for 5 ALPHA LIMITED (09615532)
- More for 5 ALPHA LIMITED (09615532)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | L64.04 | Dissolution deferment | |
19 Mar 2019 | L64.07 | Completion of winding up | |
21 Mar 2018 | COCOMP | Order of court to wind up | |
20 Mar 2018 | AD01 | Registered office address changed from North Lodge Hawkesyard Rugeley WS15 1PS England to 9 Cobden Hill Radlett WD7 7JL on 20 March 2018 | |
30 Sep 2017 | AD01 | Registered office address changed from 1 Tudor Street Fifth Floor London EC4Y 0AH United Kingdom to North Lodge Hawkesyard Rugeley WS15 1PS on 30 September 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Hamilton James Keats as a person with significant control on 6 April 2016 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
17 Sep 2015 | CERTNM |
Company name changed 6 alpha LIMITED\certificate issued on 17/09/15
|
|
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|