ALPHATATE LIMITED
Status | DISSOLVED |
Company No. | 08380741 |
Category | Private Limited Company |
Incorporated | 29 Jan 2013 |
Age | 11 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
ALPHATATE LIMITED is an dissolved private limited company with number 08380741. It was incorporated 11 years, 4 months, 3 days ago, on 29 January 2013 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 2 Church Street 2 Church Street, Slough, SL1 7HZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Cessation of a person with significant control
Date: 10 Feb 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terrence Jeffery Sharples
Cessation date: 2019-07-31
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Jeffery Sharples
Termination date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-14
Officer name: Mr Bhaskar Mallikarjun Konanhalli
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Old address: Bagshot House 37-39 High Street Bagshot Surrey GU19 5AF England
New address: 2 Church Street Burnham Slough SL1 7HZ
Change date: 2018-07-27
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-06
Psc name: Terrence Jeffery Sharples
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wojciech Popiel
Termination date: 2017-11-02
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-02
Officer name: Mr Terrence Jeffery Sharples
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
New address: Bagshot House 37-39 High Street Bagshot Surrey GU19 5AF
Change date: 2017-09-28
Old address: 2 Church Street Burnham Bucks SL1 7HZ
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Stefan Wladyslaw Du-Maurier
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-15
Officer name: Mr Wojciech Popiel
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: Bruce Lenhart
Documents
Appoint person secretary company with name date
Date: 12 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Theresa Jane Marshall
Appointment date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-17
Officer name: Janice Chan
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-14
Officer name: Mr Bruce Lenhart
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Janice Chan
Appointment date: 2014-09-04
Documents
Change account reference date company previous extended
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vernon
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Wladyslaw Du-Maurier
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joao Ferrao Silva Coelho
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Vernon
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Sweeting
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joao Miguel Ferrao Silva Coelho
Documents
Change account reference date company current shortened
Date: 30 Jan 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Some Companies
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10533557 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE & RESCUE INDEMNITY COMPANY LIMITED
7 MALTINGS PLACE,LONDON,SE1 3JB
Number: | 09653373 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 BALTIMORE WHARF,LONDON,E14 9EY
Number: | 11215710 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 WILSON AVENUE,BRIGHTON,BN2 5PD
Number: | 04867740 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY OF LIGHT ELECTRICAL LIMITED
24 KIRKDALE AVENUE,COVENTRY,CV6 4LP
Number: | 10844430 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 FRONT,LONDON,NW10 1BD
Number: | 11512385 |
Status: | ACTIVE |
Category: | Private Limited Company |