ALPS I.T. LIMITED

1st Floor 1st Floor, Bromley, BR2 9HD, Kent
StatusDISSOLVED
Company No.04735953
CategoryPrivate Limited Company
Incorporated15 Apr 2003
Age21 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 15 days

SUMMARY

ALPS I.T. LIMITED is an dissolved private limited company with number 04735953. It was incorporated 21 years, 2 months, 1 day ago, on 15 April 2003 and it was dissolved 4 years, 8 months, 15 days ago, on 01 October 2019. The company address is 1st Floor 1st Floor, Bromley, BR2 9HD, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mr Anthony Graham Samuel

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Graham Samuel

Change date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: Granville Court, 75 Granville Road, Sidcup Kent DA14 4BT

Change date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2010

Action Date: 08 Nov 2010

Category: Capital

Type: SH01

Capital : 1,900 GBP

Date: 2010-11-08

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Move registers to sail company

Date: 10 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/06/03--------- £ si 101@1=101 £ ic 100/201

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/06/03

Documents

View document PDF

Resolution

Date: 05 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 15 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN TAXIS LIMITED

ACORN TAXI OFFICE TAMWORTH RAILWAY STATION,TAMWORTH,B79 7JT

Number:07235627
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY ISLAND MUSIC LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:04058878
Status:ACTIVE
Category:Private Limited Company

C D T ENGINEERING LTD.

6 MANOR MEWS,ST. IVES,PE27 5UW

Number:05030488
Status:ACTIVE
Category:Private Limited Company

FRAME OF MIND (VOCATIONAL TRAINING) CIC

23 ARUN BUSINESS PARK,BOGNOR REGIS,PO22 9SX

Number:05914058
Status:ACTIVE
Category:Community Interest Company

RENAISSANCE NEW DAWN 2 LTD

23 PARKFIELD ROAD,STOCKTON-ON-TEES,TS18 3DJ

Number:11631253
Status:ACTIVE
Category:Private Limited Company

STS CONSULTANCY LIMITED

2 BEVERLEY LANE,BANGOR,BT20 4NX

Number:NI057264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source