- Company Overview for ALPHAHOLIC LTD (11431908)
- Filing history for ALPHAHOLIC LTD (11431908)
- People for ALPHAHOLIC LTD (11431908)
- More for ALPHAHOLIC LTD (11431908)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2021 | PSC07 | Cessation of Adele Watton as a person with significant control on 18 March 2019 | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2021 | DS01 | Application to strike the company off the register | |
19 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 Nov 2019 | PSC01 | Notification of Donna Lyn Ramos as a person with significant control on 18 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
23 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 5 April 2019 | |
03 Aug 2018 | TM01 | Termination of appointment of Adele Watton as a director on 12 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Ms Donna Lyn Ramos as a director on 12 July 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton B1 3nd United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 3 Chatburn Court Shaw Oldham OL2 7UA United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton B1 3nd on 2 August 2018 | |
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|