ALPHAB SOLUTIONS LIMITED

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY
StatusDISSOLVED
Company No.10286248
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution18 Feb 2023
Years1 year, 2 months, 24 days

SUMMARY

ALPHAB SOLUTIONS LIMITED is an dissolved private limited company with number 10286248. It was incorporated 7 years, 9 months, 26 days ago, on 19 July 2016 and it was dissolved 1 year, 2 months, 24 days ago, on 18 February 2023. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY

Old address: Flat 2 33 Mill End Road Cambridge CB1 9JW England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: Flat 2 33 Mill End Road Cambridge CB1 9JW

Old address: 58a Natal Road Cambridge CB1 3NY England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akshay Katyal

Termination date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: 131 st. Bedes Crescent Cambridge CB1 3UA England

Change date: 2018-05-04

New address: 58a Natal Road Cambridge CB1 3NY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Akshay Katyal

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deepak Raj Divakar

Change date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

New address: 131 st. Bedes Crescent Cambridge CB1 3UA

Old address: 171 High Street Cherry Hinton Cambridgeshire CB1 9LN England

Change date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akshay Katyal

Appointment date: 2016-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-06

Officer name: Mr Deepak Raj

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER OAK INTERIORS LTD

29 IMPERIAL WAY,CHISLEHURST,BR7 6JP

Number:10024007
Status:ACTIVE
Category:Private Limited Company

F.Y.KADIA & CO LIMITED

12 HILL DRIVE,LONDON,NW9 8PH

Number:07191429
Status:ACTIVE
Category:Private Limited Company

FOOD58 LIMITED

1 LINCOLN SQUARE,MANCHESTER,M2 5LN

Number:11771516
Status:ACTIVE
Category:Private Limited Company

PEDU FIXING LTD

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:08831458
Status:ACTIVE
Category:Private Limited Company

PERFICIO POTENTIAL LTD

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:07899293
Status:ACTIVE
Category:Private Limited Company

REINVIGORATE MEDIA LTD

4 INKERMAN STREET,WOLVERHAMPTION,WV10 0EP

Number:10748258
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