ALPHI NETWORK LIMITED

22 Livingstone Road, Southsea, PO5 1RT, England
StatusDISSOLVED
Company No.09357761
Category
Incorporated17 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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 EVENTS LIMITED

CANONTEIGN FALLS,EXETER,EX6 7NT

Number:08072268
Status:ACTIVE
Category:Private Limited Company

FUEL THEFT SOLUTIONS LIMITED

164 NORTHWOOD LANE,NEWCASTLE,ST5 4BZ

Number:06588837
Status:ACTIVE
Category:Private Limited Company

HEURALGO LTD

MINSTER HOUSE 42 MINCING LANE,LONDON,EC3R 7AE

Number:11123348
Status:ACTIVE
Category:Private Limited Company

SPEEDKARTING LIMITED

12 BELLCAST CLOSE,WARRINGTON,WA4 5SA

Number:02320523
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