ALPHA INTERIOR DESIGN AND CONSTRUCTION LTD

Company Documents

DateDescription
31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-03-31

View Document

22/01/2222 January 2022 Termination of appointment of Anisah Mirza as a director on 2020-04-01

View Document

22/01/2222 January 2022 Registered office address changed from 10 st Dunstans Avenue Acton London W3 6QB England to 45 Cambridge Gardens London W10 5UA on 2022-01-22

View Document

22/01/2222 January 2022 Appointment of Mr Eric Walsh as a director on 2020-04-01

View Document

22/01/2222 January 2022 Notification of Eric Walsh as a person with significant control on 2020-04-01

View Document

22/01/2222 January 2022 Cessation of Anisah Mirza as a person with significant control on 2020-04-01

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-03-31

View Document

13/10/2113 October 2021 Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom to 10 st Dunstans Avenue Acton London W3 6QB on 2021-10-13

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISAH MIRZA

View Document

24/04/1924 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 34 STANDARD ROAD PARK ROYAL LONDON NW10 6EU

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 96 BOURNE AVENUE HAYES UB4 0QZ UNITED KINGDOM

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANISAH MIRZA / 09/05/2017

View Document

07/03/177 March 2017 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