Advanced company searchLink opens in new window

ALPHA IT SUPPORT UK LIMITED

Company number 10682091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 51D Green Lanes London N4 1AG on 1 December 2021
13 Oct 2020 AP01 Appointment of Mr Kamal Ankusham Reddy as a director on 2 October 2020
13 Oct 2020 TM01 Termination of appointment of Vimal Kumar Bussa as a director on 2 October 2020
07 Oct 2020 AP01 Appointment of Mr Vimal Kumar Bussa as a director on 1 October 2020
07 Oct 2020 PSC07 Cessation of Ramanaink Readdyoy as a person with significant control on 1 October 2020
07 Oct 2020 AD01 Registered office address changed from 70C 70C Grays Farm Production Village Orpington BR5 3BD BR5 3BD England to 35 Firs Avenue London N11 3NE on 7 October 2020
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 PSC01 Notification of Ramanaink Readdyoy as a person with significant control on 15 October 2019
16 Oct 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 70C 70C Grays Farm Production Village Orpington BR5 3BD BR5 3BD on 16 October 2019
25 Jul 2019 TM01 Termination of appointment of Vimal Kumar Bussa as a director on 12 July 2019
25 Jul 2019 PSC07 Cessation of Vimal Kumar Bussa as a person with significant control on 10 January 2019
25 Jul 2019 AP01 Appointment of Mr Ramanaink Readdoy as a director on 11 July 2019
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
17 Apr 2019 AA Unaudited abridged accounts made up to 31 March 2018
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted