ATTENBOROUGH ALPHA LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Change of details for Mr Jack Christopher Burgess as a person with significant control on 2021-11-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED HEPTIMAX LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK BURGESS

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JACK CHRISTOPHER BURGESS

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

08/10/188 October 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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