ALPHA ADORA LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from 51 Barking Road London E6 1PY England to Office 4 Roebuck House 2-3 Cromwell Hainault Business Park IG6 3UT on 2024-01-23

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from 2 Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-07-31

View Document

25/07/2125 July 2021 Termination of appointment of Bilal Hussain Usjad as a director on 2021-07-25

View Document

25/07/2125 July 2021 Appointment of Mrs Martina Harrington Paul as a director on 2021-07-25

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR KASHIF KHAN

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR PROMILA DEVI

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS MARTINA HARRINGTON PAUL

View Document

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MS PROMILA DEVI

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 35 WHYTEVILLE ROAD FOREST GATE LONDON E7 9LP ENGLAND

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINA PAUL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR KASHIF KHAN

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/11/189 November 2018 COMPANY RESTORED ON 09/11/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

09/11/189 November 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

19/10/1719 October 2017 DISS40 (DISS40(SOAD))

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 76 WINTER AVENUE EAST HAM LONDON E6 1NY ENGLAND

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 22D WINDSOR ROAD LONDON E7 0QX

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company