- Company Overview for ALPHA HOLIDAYS LIMITED (10270092)
- Filing history for ALPHA HOLIDAYS LIMITED (10270092)
- People for ALPHA HOLIDAYS LIMITED (10270092)
- Charges for ALPHA HOLIDAYS LIMITED (10270092)
- Insolvency for ALPHA HOLIDAYS LIMITED (10270092)
- More for ALPHA HOLIDAYS LIMITED (10270092)
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) |
---|---|---|---|
29 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2024 | |
01 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2023 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2022 | |
15 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2021 | AD01 | Registered office address changed from 192/198 Vauxhall Bridge Road London SW1V 1DX England to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 8 December 2021 | |
08 Dec 2021 | LIQ02 | Statement of affairs | |
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | TM02 | Termination of appointment of J P Secretarial Services Ltd as a secretary on 21 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
20 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
10 May 2021 | AD01 | Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 192/198 Vauxhall Bridge Road London SW1V 1DX on 10 May 2021 | |
30 Nov 2020 | TM01 | Termination of appointment of Petrakis Panteli as a director on 30 November 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
14 Oct 2020 | AA | Full accounts made up to 31 October 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of Richard David Francis as a director on 31 May 2020 | |
19 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2018 | |
19 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2017 | |
15 Jan 2020 | MA | Memorandum and Articles of Association | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2016 | |
25 Oct 2019 | MR04 | Satisfaction of charge 102700920001 in full | |
22 Oct 2019 | CS01 | 21/10/19 Statement of Capital gbp 39996.00 | |
19 Jul 2019 | AP01 | Appointment of Mr Richard David Francis as a director on 16 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Christopher Michael Thorpe as a director on 16 July 2019 | |
13 Mar 2019 | AA | Full accounts made up to 31 October 2018 |