ALPHA ELECTRICAL CONTRACTOR LTD
Status | ACTIVE |
Company No. | 08367533 |
Category | Private Limited Company |
Incorporated | 21 Jan 2013 |
Age | 11 years, 3 months, 8 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 17 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
SEPTEMBER HOUSE,OAKSEY,SN16 9TG
Number: | 04965845 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 ALLERTON ROAD,BRADFORD,BD15 7QU
Number: | 10583708 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG
Number: | 11106445 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORE 1, FORE BUSINESS PARK, HUSKISSON WAY,SOLIHULL,B90 4SS
Number: | 02849033 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08543806 |
Status: | ACTIVE |
Category: | Private Limited Company |