ALPHA TRAINING AND CONSULTANCY LIMITED

Epsilon House Business Centre Epsilon House Business Centre, Ipswich, IP3 9FJ, Suffolk, United Kingdom
StatusDISSOLVED
Company No.07499114
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richards

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Richards

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 17 Dec 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTILIO D'ALBERTO LTD

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 UK LIMITED

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

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