ALPINE SOLUTIONS LIMITED

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.07373774
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution14 Sep 2019
Years4 years, 7 months, 18 days

SUMMARY

ALPINE SOLUTIONS LIMITED is an dissolved private limited company with number 07373774. It was incorporated 13 years, 7 months, 19 days ago, on 13 September 2010 and it was dissolved 4 years, 7 months, 18 days ago, on 14 September 2019. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 14 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

New address: 93 Tabernacle Street London EC2A 4BA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2019

Action Date: 17 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2018

Action Date: 17 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-17

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2017

Action Date: 17 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 15 Jul 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order re. Replacement/removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 15 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Old address: First Floor Spindle Way Crawley West Sussex RH10 1DG

Change date: 2016-01-13

New address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

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: 16 Jan 2015

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

New address: First Floor Spindle Way Crawley West Sussex RH10 1DG

Change date: 2014-10-24

Old address: Cortlandt George Street Hailsham East Sussex BN27 1AE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

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: 04 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Bosher

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Paul

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-15

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASCOTE FARRIERY SERVICES LTD

BRAMBLE COTTAGE,SOUTHAM,CV47 2DU

Number:09852404
Status:ACTIVE
Category:Private Limited Company

BEECHCROFT EMPLOYEE BENEFITS TRUST LIMITED

1 CHURCH LANE,OXFORDSHIRE,OX10 0DX

Number:04722272
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW ENTERPRISE LIMITED

1151-1152 WHITGIFT CENTRE,CROYDON,CR0 1XB

Number:09804312
Status:ACTIVE
Category:Private Limited Company

CODEL LIMITED

BAILEY PITT FARMHOUSE,MONMOUTH,NP25 5AT

Number:03916780
Status:ACTIVE
Category:Private Limited Company

FORWARD FOCUS (LONDON) LIMITED

FLAT 174 COLEHERNE COURT,LONDON,SW5 0DU

Number:11615250
Status:ACTIVE
Category:Private Limited Company

NJRH MANAGEMENT LIMITED

THE BRENTANO SUITE 25,LONDON,N20 9AE

Number:03482597
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