ALPHACON LIMITED

Unit 3 Ibex House 2a Leytonstone Road Unit 3 Ibex House 2a Leytonstone Road, London, E15 1SE, United Kingdom
StatusDISSOLVED
Company No.08526939
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 24 days

SUMMARY

ALPHACON LIMITED is an dissolved private limited company with number 08526939. It was incorporated 11 years, 1 month, 6 days ago, on 13 May 2013 and it was dissolved 2 years, 7 months, 24 days ago, on 26 October 2021. The company address is Unit 3 Ibex House 2a Leytonstone Road Unit 3 Ibex House 2a Leytonstone Road, London, E15 1SE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fokru Uddin

Change date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: 355a Barking Road Barking Road London E6 1LA

New address: Unit 3 Ibex House 2a Leytonstone Road Stratford London E15 1SE

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-21

Psc name: Mr Fokru Uddin

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr Fokru Uddin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rongdhonu enterprise LIMITED\certificate issued on 13/08/15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fokru Uddin

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phong Thanh Huynh

Termination date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr Phong Thanh Huynh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Mohammad Shorub Hossain

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Shorub Hossain

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Hossain

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Shorub Hossain

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: 355a Barking Road East Ham Londdon E6 1LA England

Change date: 2013-07-03

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJO RESTAURANTS LTD

23A CHURCH STREET,MANCHESTER,M30 0DF

Number:11831820
Status:ACTIVE
Category:Private Limited Company

HARRISON AIR LIMITED

4 STANELY DRIVE,PAISLEY,PA2 6HE

Number:SC478217
Status:ACTIVE
Category:Private Limited Company

INTERNETSE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11407668
Status:ACTIVE
Category:Private Limited Company

NETZ CMS LIMITED

C/O ACAP ADVISORY LTD WEWORK,LONDON,EC2R 8EJ

Number:09338999
Status:ACTIVE
Category:Private Limited Company

SEAN CAMPBELL PHOTOGRAPHY LTD

16 KINGSCROFT,LONDON,SW4 8ED

Number:11739702
Status:ACTIVE
Category:Private Limited Company

THE SPENCER PROPERTY PARTNERSHIP LLP

7 MANCHESTER SQUARE,LONDON,W1U 3PQ

Number:OC423155
Status:ACTIVE
Category:Limited Liability Partnership

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