ALPHI NETWORK LIMITED
Status | DISSOLVED |
Company No. | 09357761 |
Category | |
Incorporated | 17 Dec 2014 |
Age | 9 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 17 days |
SUMMARY
ALPHI NETWORK LIMITED is an dissolved with number 09357761. It was incorporated 9 years, 5 months, 17 days ago, on 17 December 2014 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is 22 Livingstone Road, Southsea, PO5 1RT, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolution application strike off company
Date: 28 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Lester Geoffrey Biddle
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Richards
Appointment date: 2020-10-01
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Lamer
Termination date: 2020-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-05-31
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Middleton
Appointment date: 2018-07-20
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: Marinos Paphitis
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Ms Jane Lamer
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: 1 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ
New address: 22 Livingstone Road Southsea PO5 1RT
Change date: 2017-10-11
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Robert Stanley Hiskey
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marinos Paphitis
Appointment date: 2017-03-01
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard William Heighington
Termination date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type dormant
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Some Companies
ALISON ASHWORTH-TAYLOR EDUCATION LIMITED
31 CONWAY DRIVE,ACCRINGTON,BB5 4QH
Number: | 11942101 |
Status: | ACTIVE |
Category: | Private Limited Company |
APH CLASSIC CAR RESTORATION LIMITED
17 PHILLIPS ROAD,STURMINSTER NEWTON,DT10 1LF
Number: | 11125065 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANONTEIGN FALLS,EXETER,EX6 7NT
Number: | 08072268 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 NORTHWOOD LANE,NEWCASTLE,ST5 4BZ
Number: | 06588837 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER HOUSE 42 MINCING LANE,LONDON,EC3R 7AE
Number: | 11123348 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BELLCAST CLOSE,WARRINGTON,WA4 5SA
Number: | 02320523 |
Status: | ACTIVE |
Category: | Private Limited Company |