Advanced company searchLink opens in new window

ALPHA JET FINANCIAL GROUP LIMITED

Company number 10243084

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
12 Sep 2019 TM01 Termination of appointment of Christopher Stuart Eagle as a director on 31 August 2019
23 Aug 2019 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 295,000
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 285,000
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 255,000
25 Oct 2018 AD01 Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 27 Finsbury Circus Room G25, Ground Floor London EC2M 7EB on 25 October 2018
28 Sep 2018 AA Accounts for a small company made up to 30 June 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 215,000
05 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 175,000
17 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jan 2018 TM01 Termination of appointment of Kwok Hong Chu as a director on 2 January 2018
23 Oct 2017 CH01 Director's details changed for Mr Christopher Stuart Eagle on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Mr Nazeer Datoobhoy on 15 October 2017
23 Oct 2017 CH01 Director's details changed for Mr Kwok Hong Chu on 15 October 2017
23 Oct 2017 TM01 Termination of appointment of Wai Hing Wong as a director on 23 October 2017
23 Oct 2017 AP01 Appointment of Mr Christopher Stuart Eagle as a director on 23 October 2017
03 Oct 2017 AD01 Registered office address changed from Winchester House 259-269 Marylebone Road London NW1 5RA England to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 3 October 2017
03 Oct 2017 AD01 Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Winchester House 259-269 Marylebone Road London NW1 5RA on 3 October 2017
29 Jun 2017 PSC01 Notification of Ching - Nu Wu as a person with significant control on 21 June 2016
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates