ALPHA INTERNET MARKETING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
03/05/243 May 2024 | Application to strike the company off the register |
15/02/2415 February 2024 | Director's details changed for Miss Danielle Farrell on 2024-02-15 |
15/02/2415 February 2024 | Change of details for Miss Danielle Farrell as a person with significant control on 2024-02-15 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-08 with updates |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
14/11/2214 November 2022 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-11-14 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | 31/07/19 UNAUDITED ABRIDGED |
17/11/2017 November 2020 | FIRST GAZETTE |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
07/08/197 August 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
03/08/183 August 2018 | 31/07/17 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/02/156 February 2015 | PREVEXT FROM 31/05/2014 TO 31/07/2014 |
03/06/143 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
17/07/1317 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIE DE LONGE |
15/05/1315 May 2013 | DIRECTOR APPOINTED DANIE JACQUE DE LONGE |
15/05/1315 May 2013 | DIRECTOR APPOINTED MARK CHRISTOPHER JAMES FARRELL |
15/05/1315 May 2013 | DIRECTOR APPOINTED MISS DANIELLE FARRELL |
15/05/1315 May 2013 | 08/05/13 STATEMENT OF CAPITAL GBP 100 |
15/05/1315 May 2013 | 08/05/13 STATEMENT OF CAPITAL GBP 100 |
15/05/1315 May 2013 | 08/05/13 STATEMENT OF CAPITAL GBP 100 |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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