I AM ALPHA GROUP LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Appointment of Ms Harriet Ayim as a director on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Harriet Ayim as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Martina Cesalova as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Martina Cesalova as a director on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Appointment of Ms Martina Cesalova as a director on 2022-11-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-03 with updates

View Document

21/11/2221 November 2022 Termination of appointment of Stephen Kwabena Morgan as a director on 2022-11-21

View Document

21/11/2221 November 2022 Cessation of Stephen Kwabena Morgan as a person with significant control on 2022-11-21

View Document

19/11/2219 November 2022 Notification of Martina Cesalova as a person with significant control on 2022-11-19

View Document

19/11/2219 November 2022 Registered office address changed from Apartment 5 Lanmore House 370 High Road Wembley HA9 6ER United Kingdom to 78 78 Durley Avenue Pinner HA5 1JH on 2022-11-19

View Document

19/11/2219 November 2022 Registered office address changed from 78 78 Durley Avenue Pinner HA5 1JH England to 78 Durley Avenue Pinner HA5 1JH on 2022-11-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/04/2220 April 2022 Administrative restoration application

View Document

20/04/2220 April 2022 Confirmation statement made on 2021-09-03 with no updates

View Document

08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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