ALPHA ELECTRICAL CONTRACTOR LTD

17 Whitworth Place 17 Whitworth Place, Hounslow, TW4 5ER, England
StatusACTIVE
Company No.08367533
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

ALPHA ELECTRICAL CONTRACTOR LTD is an active private limited company with number 08367533. It was incorporated 11 years, 3 months, 8 days ago, on 21 January 2013. The company address is 17 Whitworth Place 17 Whitworth Place, Hounslow, TW4 5ER, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 04 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Old address: 9 Churchfield Avenue London N12 0NS England

New address: 17 Whitworth Place Whitton Hounslow TW4 5ER

Change date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr Rakesh Sharma

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-16

Psc name: Rakesh Sharma

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Tayyab

Cessation date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Muhammad Tayyab

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Tayyab

Notification date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Palabinskaite Danguole

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danguole Palabinskaite

Termination date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Muhammad Tayyab

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: 9 Churchfield Avenue London N12 0NS

Old address: 2a Crosslands Avenue Southall UB2 5RB England

Change date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

New address: 2a Crosslands Avenue Southall UB2 5RB

Change date: 2020-12-29

Old address: 45 Jameson House Edgar Road Whitton Hounslow TW4 5QH England

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Old address: Flat 2, 63 Ellerdine Road Hounslow TW3 2PN England

New address: 45 Jameson House Edgar Road Whitton Hounslow TW4 5QH

Change date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Palabinskaite Danguole

Notification date: 2019-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Tayyab

Cessation date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Tayyab

Termination date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danguole Palabinskaite

Appointment date: 2019-12-23

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Faisal Jehangir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

Old address: 24 Dollis Hill Avenue London NW2 6ET England

New address: Flat 2, 63 Ellerdine Road Hounslow TW3 2PN

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Jehangir

Appointment date: 2019-08-02

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: 24 Dollis Hill Avenue London NW2 6ET

Change date: 2015-09-01

Old address: 69 Lithos Road London NW3 6EY

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr Muhammad Tayyab

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Tayyab

Change date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO ARABIAN TRADING COMPANY LIMITED

46 CATHERINE PLACE,LONDON,SW1E 6HL

Number:09973214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME SERVICES UK LIMITED

SEPTEMBER HOUSE,OAKSEY,SN16 9TG

Number:04965845
Status:ACTIVE
Category:Private Limited Company

LANDMARK MEMORIALS LTD

255 ALLERTON ROAD,BRADFORD,BD15 7QU

Number:10583708
Status:ACTIVE
Category:Private Limited Company

MEDSCI CONSULTING LIMITED

GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG

Number:11106445
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT AEROSPACE LIMITED

FORE 1, FORE BUSINESS PARK, HUSKISSON WAY,SOLIHULL,B90 4SS

Number:02849033
Status:ACTIVE
Category:Private Limited Company

THROUGHPUT FOCUS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08543806
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