BUCKINGHAM (ALPHA WHARF) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Registration of charge 077094560005, created on 2024-11-07

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Satisfaction of charge 077094560004 in full

View Document

09/10/249 October 2024 Satisfaction of charge 077094560003 in full

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/09/2328 September 2023 Change of details for Mr Michael Ross as a person with significant control on 2022-04-28

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Confirmation statement made on 2022-07-18 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2020

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/07/2018

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROSS

View Document

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

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY JANINE CALDWELL

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 ADOPT ARTICLES 08/07/2019

View Document

18/07/1918 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077094560003

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077094560001

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077094560002

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077094560001

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077094560002

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/05/1712 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM, 2 KINGS ROAD, LONDON COLNEY, HERTFORDSHIRE, AL2 1EN

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1616 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

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

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ROSS / 01/01/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 02/01/2013

View Document

03/12/133 December 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JANINE CALDWELL / 01/01/2013

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 Annual return made up to 18 July 2012 with full list of shareholders

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/08/1118 August 2011 DIRECTOR APPOINTED MR MICHAEL JOSEPH ROSS

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information