ALPHA ZULU SERVICES LIMITED
Status | ACTIVE |
Company No. | 10900027 |
Category | Private Limited Company |
Incorporated | 04 Aug 2017 |
Age | 6 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA ZULU SERVICES LIMITED is an active private limited company with number 10900027. It was incorporated 6 years, 9 months, 26 days ago, on 04 August 2017. The company address is 1 Carrick Drive 1 Carrick Drive, Bradford, BD3 7FD, England.
Company Fillings
Gazette filings brought up to date
Date: 08 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-12
Officer name: Mr John Patrick Edwin Sims
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-12
Officer name: Rebecca Sims-Walton
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Sims-Walton
Termination date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 09 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Marshall
Termination date: 2019-11-20
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Stuart Littlewood
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 30 Apr 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-06
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Littlewood
Appointment date: 2019-04-06
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Marshall
Appointment date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2017
Action Date: 19 Aug 2017
Category: Address
Type: AD01
New address: 1 Carrick Drive Thornbury Bradford BD3 7FD
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Change date: 2017-08-19
Documents
Some Companies
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 03878570 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
8 BUCKINGHAM STREET,LONDON,WC2N 6BX
Number: | OC353144 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
60 WESTFIELDS ROAD,LONDON,W3 0AR
Number: | 11685605 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN HOUSE 30 TAUNTON ROAD,BRIDGWATER,TA7 9BG
Number: | 06018876 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANDOLPH & MORTIMER PORTFOLIO LIMITED
5 BUDE ROAD,WALSALL,WS5 3EX
Number: | 07345473 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUPTON HOUSE BRIXHAM ROAD,BRIXHAM,TQ5 0LD
Number: | 06694725 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |