- Company Overview for ALFA GROUNDWORKS LTD (11797470)
- Filing history for ALFA GROUNDWORKS LTD (11797470)
- People for ALFA GROUNDWORKS LTD (11797470)
- More for ALFA GROUNDWORKS LTD (11797470)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2022 | DS01 | Application to strike the company off the register | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
04 Dec 2020 | PSC02 | Notification of Coote Properties Limited as a person with significant control on 1 April 2020 | |
03 Dec 2020 | PSC07 | Cessation of Andreas Kypros Droushiotis as a person with significant control on 1 April 2020 | |
03 Dec 2020 | PSC07 | Cessation of Jonathan Charles Coote as a person with significant control on 1 April 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
02 Dec 2020 | TM01 | Termination of appointment of Andreas Kypros Droushiotis as a director on 1 April 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
05 Mar 2020 | PSC04 | Change of details for Mr Andreas Kypros Droushiotis as a person with significant control on 5 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Andreas Kypros Droushiotis on 5 March 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Andreas Kypros Droushiotis as a director on 4 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
18 Jul 2019 | AD01 | Registered office address changed from 95 Oak Hill 95 Oak Hill Woodford Green Essex IG8 9PF United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 18 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Jonathan Charles Coote as a person with significant control on 2 July 2019 | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|