ALVA TECH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Liquidators' statement of receipts and payments to 2024-11-07 |
24/06/2424 June 2024 | Termination of appointment of Yuval Chen as a director on 2024-06-18 |
28/05/2428 May 2024 | Termination of appointment of Jacques De Bruin as a director on 2024-05-22 |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Appointment of a voluntary liquidator |
14/11/2314 November 2023 | Statement of affairs |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-11-14 |
24/10/2324 October 2023 | Termination of appointment of Zahid Anwar as a director on 2023-10-23 |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2022-10-03 |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-06 |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2022-11-17 |
12/07/2312 July 2023 | Statement of capital following an allotment of shares on 2022-07-29 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-23 with updates |
05/04/235 April 2023 | Director's details changed for Mr Jacques De Bruin on 2023-03-31 |
05/04/235 April 2023 | Director's details changed for Mr Zahid Anwar on 2023-03-31 |
05/04/235 April 2023 | Director's details changed for Mr Yuval Chen on 2023-03-31 |
05/04/235 April 2023 | Director's details changed for Mr Zahi Gazit on 2023-03-31 |
05/04/235 April 2023 | Change of details for Mr Zahi Izhak Gazit as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-03-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-08-11 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-08-11 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/08/219 August 2021 | Change of share class name or designation |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-02-22 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-23 with updates |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2020-11-15 |
19/06/2119 June 2021 | Statement of capital following an allotment of shares on 2020-10-06 |
19/06/2119 June 2021 | Statement of capital following an allotment of shares on 2020-10-16 |
19/06/2119 June 2021 | Statement of capital following an allotment of shares on 2020-11-09 |
24/05/2124 May 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
06/07/206 July 2020 | DIRECTOR APPOINTED MR ZAHID ANWAR |
03/07/203 July 2020 | DIRECTOR APPOINTED MR YUVAL CHEN |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHI GAZIT / 27/04/2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ZAHI IZHAK GAZIT / 27/04/2020 |
20/01/2020 January 2020 | DIRECTOR APPOINTED MR JACQUES DE BRUIN |
03/01/203 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ZAHI GAZIT / 24/05/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/10/1917 October 2019 | 21/09/19 STATEMENT OF CAPITAL GBP 10.42 |
24/05/1924 May 2019 | 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