GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2025
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-10-22
filed on: 22nd, October 2024
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-06-28
filed on: 28th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-10-31
filed on: 4th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-24
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-04
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-03
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-04
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-29
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-29
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-29
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-06-30 (was 2019-10-31).
filed on: 13th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-29
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-25
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-11
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-06-11
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-27
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 17th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-29
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-29: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-29
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT. Change occurred on 2015-07-03. Company's previous address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-02
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-01
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alpha impex LIMITEDcertificate issued on 17/07/14
filed on: 17th, July 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-16
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-06-28
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-29
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-02: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 13th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-29
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-29
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-05-01 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-05-01 secretary's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|