- Company Overview for ATTENBOROUGH ALPHA LIMITED (11597945)
- Filing history for ATTENBOROUGH ALPHA LIMITED (11597945)
- People for ATTENBOROUGH ALPHA LIMITED (11597945)
- More for ATTENBOROUGH ALPHA LIMITED (11597945)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2023 | DS01 | Application to strike the company off the register | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2021 | PSC04 | Change of details for Mr Jack Christopher Burgess as a person with significant control on 24 November 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
04 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Feb 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 8 October 2018 | |
08 Oct 2018 | PSC01 | Notification of Jack Burgess as a person with significant control on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 64 New Cavendish Street London W1G 8TB on 8 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Jack Christopher Burgess as a director on 8 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Michael Duke as a director on 8 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 8 October 2018 | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|