- Company Overview for ALPHAGRP LIMITED (10987877)
- Filing history for ALPHAGRP LIMITED (10987877)
- People for ALPHAGRP LIMITED (10987877)
- Charges for ALPHAGRP LIMITED (10987877)
- Insolvency for ALPHAGRP LIMITED (10987877)
- More for ALPHAGRP LIMITED (10987877)
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) |
---|---|---|---|
13 Apr 2024 | LIQ02 | Statement of affairs | |
13 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2024 | AD01 | Registered office address changed from The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QN England to 100 st James Road Northampton NN5 5LF on 13 April 2024 | |
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QL England to The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QN on 27 February 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
22 Mar 2022 | AP01 | Appointment of Mr Thomas David Jack as a director on 18 March 2022 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
15 Jun 2021 | PSC04 | Change of details for Mr Alexander Jones as a person with significant control on 14 May 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of James Douglas Maynard as a director on 13 May 2021 | |
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
20 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
07 Oct 2019 | MR01 | Registration of charge 109878770001, created on 4 October 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from 34 Clover Drive Thorrington Colchester CO7 8HL United Kingdom to The Water Works Moors Lane Great Bentley Colchester Essex CO7 8QL on 9 January 2019 | |
21 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
29 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-29
|