ALPHA 898 LIMITED

10 Scandia-Hus Business Park Felcourt Road 10 Scandia-Hus Business Park Felcourt Road, East Grinstead, RH19 2LP, West Sussex, England
StatusDISSOLVED
Company No.07783907
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 8 months
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 22 days

SUMMARY

ALPHA 898 LIMITED is an dissolved private limited company with number 07783907. It was incorporated 12 years, 8 months ago, on 22 September 2011 and it was dissolved 1 year, 3 months, 22 days ago, on 31 January 2023. The company address is 10 Scandia-Hus Business Park Felcourt Road 10 Scandia-Hus Business Park Felcourt Road, East Grinstead, RH19 2LP, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Mark Anthony Ticktum

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-09

Psc name: Halcyon Property Uk Limited

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr Mark Anthony Ticktum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 2nd Floor Offices 63 Grosvenor Street London W1K 3JG England

Change date: 2020-05-22

New address: 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Ticktum

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Ticktum

Change date: 2018-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Ticktum

Change date: 2018-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Ticktum

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: 2nd Floor Offices 63 Grosvenor Street London W1K 3JG

Change date: 2016-10-05

Old address: 2nd Floor 14 Buckingham Gate London SW1E 6LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA SUPPORTED HOUSING LTD

ALEXANDRA PARK HOME 2 METHUEN PARK,LONDON,N10 2JS

Number:11780641
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G HENDERSON ELECTRICAL LIMITED

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC493528
Status:ACTIVE
Category:Private Limited Company

LOCK STREET (DEWSBURY) LIMITED

SHAN HOUSE,KEIGHLEY,BD21 3AF

Number:09652102
Status:ACTIVE
Category:Private Limited Company

MZK ASSOCIATES LTD

23 SCOTLAND STREET,GLASGOW,G5 8NB

Number:SC626682
Status:ACTIVE
Category:Private Limited Company

R FIBRE SOLUTIONS LTD

5 ROSEACRE CLOSE,SUTTON,SM1 3LT

Number:10946224
Status:ACTIVE
Category:Private Limited Company

TC HIRE LIMITED

4B CHRISTCHURCH HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FX

Number:08902923
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