Advanced company searchLink opens in new window

ALPHA BUY LTD

Company number 10411581

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-05
  • GBP 100