ALPHA EVENT SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
12/04/2312 April 2023 | Application to strike the company off the register |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Director's details changed for Mark Patrick Henton Smith on 2022-02-24 |
28/02/2228 February 2022 | Change of details for Mr Mark Patrick Henton-Smith as a person with significant control on 2022-02-24 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-24 with updates |
25/02/2225 February 2022 | Change of details for Mr Mark Patrick Henton-Smith as a person with significant control on 2022-02-23 |
14/02/2214 February 2022 | Director's details changed for Mark Patrick Henton Smith on 2022-02-09 |
14/02/2214 February 2022 | Termination of appointment of Cassie Henton-Smith as a secretary on 2022-02-09 |
14/02/2214 February 2022 | Termination of appointment of Cassie Henton-Smith as a director on 2022-02-09 |
14/02/2214 February 2022 | Cessation of Cassie Henton-Smith as a person with significant control on 2022-02-09 |
14/02/2214 February 2022 | Change of details for Mr Mark Patrick Henton-Smith as a person with significant control on 2022-02-09 |
14/02/2214 February 2022 | Director's details changed for Mrs Cassie Henton-Smith on 2022-02-09 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
01/12/211 December 2021 | Satisfaction of charge 2 in full |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
15/02/1015 February 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
11/02/1011 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/06/0918 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/0930 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HENTON SMITH / 26/06/2008 |
30/06/0830 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CASSIE GUILFOYLE / 26/06/2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | DIRECTOR RESIGNED |
29/12/0629 December 2006 | SECRETARY RESIGNED |
29/12/0629 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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