Advanced company searchLink opens in new window

ALFASTAR LLP

Company number OC311873

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 LLAD01 Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, Churchill Court North Harrow Middlesex HA2 7SA on 21 June 2019
04 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
18 Mar 2019 LLCS01 Confirmation statement made on 28 February 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 LLCS01 Confirmation statement made on 28 February 2018 with no updates
17 Jul 2017 LLCS01 Confirmation statement made on 28 February 2017 with no updates
17 Jul 2017 LLPSC02 Notification of Brandmax Llp as a person with significant control on 28 February 2017
17 Jul 2017 LLAP02 Appointment of Brandmax Llp as a member on 13 July 2016
05 May 2017 AA Total exemption full accounts made up to 28 February 2017
20 Jun 2016 AA Total exemption full accounts made up to 29 February 2016
06 Mar 2016 LLAR01 Annual return made up to 28 February 2016
12 Jun 2015 AA Total exemption full accounts made up to 28 February 2015
01 Mar 2015 LLAR01 Annual return made up to 28 February 2015
03 Jul 2014 AA Total exemption full accounts made up to 28 February 2014
28 Feb 2014 LLAR01 Annual return made up to 28 February 2014
10 Jul 2013 AA Total exemption full accounts made up to 28 February 2013
06 Mar 2013 LLAR01 Annual return made up to 28 February 2013
10 Oct 2012 LLAP02 Appointment of Centron Inc. as a member
10 Oct 2012 LLAP02 Appointment of Alteron Corp. as a member
10 Oct 2012 LLTM01 Termination of appointment of Milltown Corporate Services Limited as a member
10 Oct 2012 LLTM01 Termination of appointment of Ireland & Overseas Acquisitions Limited as a member
25 Sep 2012 AA Total exemption full accounts made up to 29 February 2012
20 Aug 2012 LLAD01 Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012