ALPHA INTERIOR DESIGN AND CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
| 31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-03-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/02/222 February 2022 | Micro company accounts made up to 2021-03-31 |
| 22/01/2222 January 2022 | Termination of appointment of Anisah Mirza as a director on 2020-04-01 |
| 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 |
| 22/01/2222 January 2022 | Appointment of Mr Eric Walsh as a director on 2020-04-01 |
| 22/01/2222 January 2022 | Notification of Eric Walsh as a person with significant control on 2020-04-01 |
| 22/01/2222 January 2022 | Cessation of Anisah Mirza as a person with significant control on 2020-04-01 |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-03-06 with no updates |
| 13/10/2113 October 2021 | Accounts for a dormant company made up to 2020-03-31 |
| 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 |
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISAH MIRZA |
| 24/04/1924 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 34 STANDARD ROAD PARK ROYAL LONDON NW10 6EU |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/06/1717 June 2017 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 96 BOURNE AVENUE HAYES UB4 0QZ UNITED KINGDOM |
| 19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANISAH MIRZA / 09/05/2017 |
| 07/03/177 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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