- Company Overview for ALPHA BETA PROPERTIES LIMITED (10784575)
- Filing history for ALPHA BETA PROPERTIES LIMITED (10784575)
- People for ALPHA BETA PROPERTIES LIMITED (10784575)
- More for ALPHA BETA PROPERTIES LIMITED (10784575)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Alexander Michael Lehmann as a person with significant control on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Flat 33 Sundowner 31 Channel Way Southampton Hampshire SO14 3JB England to 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD on 30 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from 91 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AD England to Flat 33 Sundowner 31 Channel Way Southampton Hampshire SO14 3JB on 26 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Alexander Michael Lehmann as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of David Antony Tilsley as a director on 23 March 2018 | |
23 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-23
|