- Company Overview for ALPHA BUY LTD (10411581)
- Filing history for ALPHA BUY LTD (10411581)
- People for ALPHA BUY LTD (10411581)
- More for ALPHA BUY LTD (10411581)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
09 Jan 2019 | PSC01 | Notification of Marc Royle as a person with significant control on 27 June 2018 | |
17 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 Jun 2018 | PSC07 | Cessation of Mark Joseph Dillon as a person with significant control on 17 June 2018 | |
17 Jun 2018 | TM01 | Termination of appointment of Mark Joseph Dillon as a director on 17 June 2018 | |
17 Jun 2018 | TM02 | Termination of appointment of Mark Joseph Dillon as a secretary on 17 June 2018 | |
17 Jun 2018 | AP01 | Appointment of Mr Marc Royle as a director on 17 June 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Forsyth House Woodland Road Darlington DL3 7PL England to 121 Chorley Road Swinton Manchester M27 4AA on 11 April 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
09 Nov 2017 | AP03 | Appointment of Mr Mark Joseph Dillon as a secretary on 8 November 2017 | |
09 Nov 2017 | PSC01 | Notification of Mark Joseph Dillon as a person with significant control on 8 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Mark Joseph Dillon as a director on 8 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PM England to Forsyth House Woodland Road Darlington DL3 7PL on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Formacompany Nominees Ltd as a person with significant control on 8 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 8 November 2017 | |
08 Nov 2017 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 8 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
05 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-05
|