ALPHA TETTA LTD

A24 The Sanderson Centre A24 The Sanderson Centre, Gosport, PO12 3UL, England
StatusDISSOLVED
Company No.10602717
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years8 days

SUMMARY

ALPHA TETTA LTD is an dissolved private limited company with number 10602717. It was incorporated 7 years, 3 months, 27 days ago, on 06 February 2017 and it was dissolved 8 days ago, on 28 May 2024. The company address is A24 The Sanderson Centre A24 The Sanderson Centre, Gosport, PO12 3UL, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Galina Zerov

Cessation date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Galina Zerov

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-08-01

Officer name: Britannia Accountancy & Tax Ltd

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Galina Siniugina

Change date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mrs Galina Siniugina

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrey Zerov

Change date: 2021-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrey Zerov

Change date: 2021-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Galina Siniugina

Appointment date: 2021-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-14

Psc name: Galina Siniugina

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Zerov

Change date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Zerov

Change date: 2021-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Britannia Accountancy & Tax Services Ltd

Termination date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Resolution

Date: 28 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-21

Psc name: Andrew Zerov

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan George Harvey Batt

Termination date: 2020-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-21

Psc name: Brendan George Harvey Batt

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Zerov

Appointment date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: A24 the Sanderson Centre Lees Lane Gosport PO12 3UL

Old address: C/O Britannia Accountancy & Tax Services Ltd a66 & a69, the Sanderson Centre, Lees Lane Gosport PO12 3UL United Kingdom

Change date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELKAY CAPITAL LLP

73 CORNHILL,LONDON,EC3V 3QQ

Number:OC330399
Status:ACTIVE
Category:Limited Liability Partnership

EYE VISION LTD

DESAI & CO ACCOUNTANTS DESAI HOUSE,COVENTRY,CV6 4AD

Number:09770520
Status:ACTIVE
Category:Private Limited Company

GKR EVOLUTION LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:08001798
Status:ACTIVE
Category:Private Limited Company

JMCA LIMITED

SOUTHLANDS FARM MOOR ROAD,HARROGATE,HG3 3QF

Number:06802785
Status:ACTIVE
Category:Private Limited Company

JSTEN LIMITED

CHAMBER OF COMMERCE HOUSE,BELFAST,BT2 7BA

Number:NI623221
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN & SUBURBAN LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:10690827
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