- Company Overview for ALPHA ADVISORY BOARD LIMITED (12641223)
- Filing history for ALPHA ADVISORY BOARD LIMITED (12641223)
- People for ALPHA ADVISORY BOARD LIMITED (12641223)
- More for ALPHA ADVISORY BOARD LIMITED (12641223)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
02 Jun 2021 | PSC07 | Cessation of Cambrian Ventures Limited as a person with significant control on 3 June 2020 | |
02 Jun 2021 | PSC02 | Notification of Alpha Management Limited as a person with significant control on 3 June 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Kevin Stephen Smith as a director on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Ms Gillian Ralston Jordan as a director on 16 December 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Catherine Denise Prescott as a director on 11 September 2020 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AP01 | Appointment of Dr Catherine Denise Prescott as a director on 15 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Robert Marc Clement as a director on 15 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 52 Lime Street London EC3M 7AF England to The Scalpel the Scalpel, 18th Floor 52 Lime Street London England EC4M 7AF on 17 July 2020 | |
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|