ALPHA CONSULTANTS & SURVEYORS LIMITED

21 Carthew Villas, Hammersmith, W6 0BS, England
StatusDISSOLVED
Company No.10559372
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 22 days

SUMMARY

ALPHA CONSULTANTS & SURVEYORS LIMITED is an dissolved private limited company with number 10559372. It was incorporated 7 years, 4 months, 23 days ago, on 11 January 2017 and it was dissolved 1 year, 1 month, 22 days ago, on 11 April 2023. The company address is 21 Carthew Villas, Hammersmith, W6 0BS, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sophie Aylward

Change date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: 31 Carthew Villas Carthew Villas Hammersmith W6 0BS England

Change date: 2019-09-12

New address: 21 Carthew Villas Hammersmith W6 0BS

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Miss Sophie Aylward

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sophie Aylward

Change date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Aylward

Change date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: 31 Carthew Villas Carthew Villas Hammersmith W6 0BS

Old address: 41 Portland Road London W11 4LH England

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Miss Sophie Aylward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

New address: 41 Portland Road London W11 4LH

Change date: 2017-05-26

Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDKM CONSULTING LIMITED

9 DICKENS PLACE,SLOUGH,SL3 0PU

Number:09313397
Status:ACTIVE
Category:Private Limited Company

CRANLEIGH CONSULTING GROUP LIMITED

10 DURNSFORD WAY,CRANLEIGH,GU6 7LN

Number:11501968
Status:ACTIVE
Category:Private Limited Company

EDDIE VIERLING BUILDING SERVICES LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:10283762
Status:ACTIVE
Category:Private Limited Company

HOMERTON PROPERTY MANAGEMENT LTD

23 RAITH AVENUE,LONDON,N14 7DU

Number:11048213
Status:ACTIVE
Category:Private Limited Company

SCRIVENER ROOFING LTD

44 STATION ROAD,SWINDON,SN4 0PW

Number:09664296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHWEST LEXUS LIMITED

PHOENIX HOUSE 1A WELLSTEAD AVENUE,BRISTOL,BS37 4BW

Number:10274929
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