ALPHA-IMPERIAL CARE SERVICES LIMITED

Unit 16, Matrix House, Unit 16, Matrix House,, Leicester, LE1 1PL, Leicestershire, England
StatusDISSOLVED
Company No.09147563
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 11 days

SUMMARY

ALPHA-IMPERIAL CARE SERVICES LIMITED is an dissolved private limited company with number 09147563. It was incorporated 9 years, 9 months, 29 days ago, on 25 July 2014 and it was dissolved 5 months, 11 days ago, on 12 December 2023. The company address is Unit 16, Matrix House, Unit 16, Matrix House,, Leicester, LE1 1PL, Leicestershire, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-14

Psc name: Sandra Puwai

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Precious Handina Puwai

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-10

Psc name: Tonderai Puwai

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tonderai Puwai

Termination date: 2018-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Mr Tonderai Puwai

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shingirai Puwai

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Tonderai Puwai

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tonderai Puwai

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Munemo

Change date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2015

Action Date: 02 Aug 2015

Category: Address

Type: AD01

Old address: 52 Lomond Crescent Leicester LE4 0RJ

New address: Unit 16, Matrix House, Constitution Hill Leicester Leicestershire LE1 1PL

Change date: 2015-08-02

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Munemo

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Munemo

Appointment date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Shingirai Puwai

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mrs Precious Handina Puwai

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBINS PLAY CAFE LTD

1 SCORHILL LANE,SWINDON,SN1 7BL

Number:11932868
Status:ACTIVE
Category:Private Limited Company

CF RECRUITMENT AGENCY LTD

5 ADEN CLOSE,MANCHESTER,M12 6WD

Number:11503993
Status:ACTIVE
Category:Private Limited Company

CONSULTUS GROUP LIMITED

L15 FENTON WAY,CHATTERIS,PE16 6TT

Number:10119005
Status:ACTIVE
Category:Private Limited Company

GRADIENT CONSULTANTS LIMITED

ARCHER HOUSE, BRITLAND,EASTBOURNE,BN22 8PW

Number:05966648
Status:ACTIVE
Category:Private Limited Company

OURTEAMWORKS COMMUNICATIONS LIMITED

ALDGATE TOWER,LONDON,E1 8FA

Number:11549829
Status:ACTIVE
Category:Private Limited Company

TICAM LIMITED

6 BRODWAY,HANWELL,W7 3SS

Number:10392056
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