(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)
|
(PSC07) Cessation of a person with significant control 2017-07-25
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(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)
|
(PSC01) Notification of a person with significant control 2017-07-25
filed on: 27th, June 2018
| persons with significant control
|
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)
|
(AP01) New director was appointed on 2018-06-11
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(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)
|
(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
|
|
(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)
|
(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)
|
(CH03) On 2012-05-01 secretary's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-05-01 director'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)
|