ALPROTERS LTD
Status | DISSOLVED |
Company No. | 10774652 |
Category | Private Limited Company |
Incorporated | 17 May 2017 |
Age | 7 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 14 days |
SUMMARY
ALPROTERS LTD is an dissolved private limited company with number 10774652. It was incorporated 7 years, 11 days ago, on 17 May 2017 and it was dissolved 1 year, 11 months, 14 days ago, on 14 June 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Change date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Baxter
Cessation date: 2017-05-17
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous shortened
Date: 20 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-04-05
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Notification of a person with significant control
Date: 26 Apr 2018
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alvin Vinluan
Notification date: 2017-05-17
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Change date: 2018-04-10
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alvin Vinluan
Change date: 2017-05-17
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-17
Officer name: Amanda Baxter
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alvin Vinluan
Appointment date: 2017-05-17
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-28
New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Old address: 29 Cookson Close Yaxley Peterborough PE7 3WN United Kingdom
Documents
Some Companies
ACORN PROPERTIES MANAGEMENT COMPANY LIMITED
AVELEY HOUSE,BURY ST EDMUNDS,IP29 4HB
Number: | 04895228 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11293382 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEDCO BUSINESS CENTRE,JARROW,NE32 3DT
Number: | 08227434 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUFF & PHELPS LTD LEVEL 14 THE SHARD,LONDON,SE1 9SG
Number: | OC411515 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEW DOMINION SALVATION OUTREACH MINISTRIES ("NEDSOM")
89 GORESBROOK ROAD,DAGENHAM,RM9 6UP
Number: | 10541056 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
53 TULSEMERE ROAD,LONDON,SE27 9EH
Number: | 07732151 |
Status: | ACTIVE |
Category: | Private Limited Company |