ALPHA TRAINING AND CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07499114 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 5 months, 15 days |
SUMMARY
ALPHA TRAINING AND CONSULTANCY LIMITED is an dissolved private limited company with number 07499114. It was incorporated 13 years, 4 months, 30 days ago, on 19 January 2011 and it was dissolved 1 year, 5 months, 15 days ago, on 03 January 2023. The company address is Epsilon House Business Centre Epsilon House Business Centre, Ipswich, IP3 9FJ, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Notification of a person with significant control
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-18
Psc name: Stephen Victor Richards
Documents
Cessation of a person with significant control
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-18
Psc name: Stephen Victor Richards
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Victor Richards
Change date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Old address: C/O Orwell Accountants Ltd 109B Hamilton Road Felixstowe Suffolk IP11 7BL England
Change date: 2019-01-09
New address: Epsilon House Business Centre West Road Ipswich Suffolk IP3 9FJ
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Stephen Victor Richards
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mrs Janet Richards
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2017
Action Date: 16 Sep 2017
Category: Address
Type: AD01
New address: C/O Orwell Accountants Ltd 109B Hamilton Road Felixstowe Suffolk IP11 7BL
Old address: Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
Change date: 2017-09-16
Documents
Termination director company with name termination date
Date: 16 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Janet Richards
Documents
Appoint person director company with name date
Date: 16 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mr Stephen Victor Richards
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Victor Richards
Change date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
New address: Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
Old address: 1-5 Nelson Street Nelson Street Southend-on-Sea Essex SS1 1EG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Old address: 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG
New address: 1-5 Nelson Street Nelson Street Southend-on-Sea Essex SS1 1EG
Change date: 2017-07-21
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 27 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Old address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England
Change date: 2015-03-31
New address: 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-30
Documents
Change account reference date company previous shortened
Date: 29 Oct 2014
Action Date: 30 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-01-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
Old address: 55 Crown Street Brentwood CM14 4BD
New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richards
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Richards
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Administrative restoration company
Date: 17 Dec 2012
Category: Restoration
Type: RT01
Documents
Some Companies
49 DENMARK STREET,WOKINGHAM,RG40 2AY
Number: | 09536651 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL FAMILY MEDICINE SCIENTIFIC ALLIANCE LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10491259 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLEBY DESIGN & MANAGEMENT LIMITED
13 LEVEL LANE,DERBYSHIRE,SK17 6TU
Number: | 06262460 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE PROPERTY DEVELOPMENTS LTD
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 10104558 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESCO,SWINDON,SN2 2NP
Number: | 05923806 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERIOR GUARD MANAGEMENT LIMITED
23 HIGH STREET NORTH,DUNSTABLE,LU6 1HX
Number: | 11693350 |
Status: | ACTIVE |
Category: | Private Limited Company |