GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 3rd February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 087944210001 satisfaction in full.
filed on: 29th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th October 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
13811944.00 USD is the capital in company's statement on Friday 28th September 2018
filed on: 11th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2016
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 087944210001, created on Wednesday 11th May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 28th September 2015.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 28th September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 28th September 2015) of a secretary
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th May 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Canada Square London E14 5GL. Change occurred on Thursday 16th April 2015. Company's previous address: 8 Salisbury Square London EC4Y 8BB.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
2502.00 USD is the capital in company's statement on Tuesday 23rd December 2014
filed on: 13th, March 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On Friday 19th December 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 USD is the capital in company's statement on Thursday 20th November 2014
filed on: 24th, December 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 20th November 2014
filed on: 24th, December 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed kpmg alpha operating co LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th December 2014
filed on: 17th, December 2014
| resolution
|
|
AA01 |
Current accounting period shortened to Tuesday 30th September 2014, originally was Sunday 30th November 2014.
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2013
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th November 2013
capital
|
|