ALPHAOMEGA RECORDS LTD
Status | DISSOLVED |
Company No. | 11667203 |
Category | Private Limited Company |
Incorporated | 08 Nov 2018 |
Age | 5 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
ALPHAOMEGA RECORDS LTD is an dissolved private limited company with number 11667203. It was incorporated 5 years, 5 months, 20 days ago, on 08 November 2018 and it was dissolved 2 years, 2 months, 27 days ago, on 01 February 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Feb 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: Top Floor (Number 4) PO Box 74750 London NW3 9XP England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2019-12-12
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-11-15
New address: Top Floor (Number 4) PO Box 74750 London NW3 9XP
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-28
Old address: Top Floor (4) PO Box 74750 London NW3 9XP England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Address
Type: AD01
Old address: 20 - 22 Wenlock Road London N1 7GU England
New address: Top Floor (4) PO Box 74750 London NW3 9XP
Change date: 2019-08-23
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Eden Malakouti
Termination date: 2019-07-04
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Eden Malakouti
Appointment date: 2019-06-17
Documents
Termination director company with name termination date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-11
Officer name: Jessica Eden Malakouti
Documents
Appoint person director company with name date
Date: 21 Apr 2019
Action Date: 21 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-21
Officer name: Mrs Jessica Eden Malakouti
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-28
Psc name: Jessie Eden Malakouti
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessie Eden Malakouti
Termination date: 2019-03-19
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-18
Psc name: Jessie Eden Malakouti
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Jessie Eden Malakouti
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-30
Psc name: Jessie Eden Malakouti
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-30
Officer name: Jessie Eden Malakouti
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-30
Officer name: Apmmedia Ltd
Documents
Appoint corporate director company with name date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-01-24
Officer name: Apmmedia Ltd
Documents
Capital allotment shares
Date: 21 Dec 2018
Action Date: 08 Nov 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-11-08
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jessie Eden Malakouti
Change date: 2018-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessie Eden Malakouti
Notification date: 2018-12-12
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Patrick Mullen
Change date: 2018-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Mrs Jessie Eden Malakouti
Documents
Some Companies
LAUREL COTTAGE WHITE FARM ROAD,MOLD,CH7 6HG
Number: | 06268853 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ANCHOR TERRACE,CHELMSFORD,CM2 0JX
Number: | 09920128 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A SELBY AVENUE,LEICESTER,LE5 1SS
Number: | 11647475 |
Status: | ACTIVE |
Category: | Private Limited Company |
KDB BUSINESS SOLUTIONS LIMITED
19 APPLEGROVE,SWANSEA,SA3 1BZ
Number: | 10102270 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 SHEAR BROW,BLACKBURN,BB1 8DS
Number: | 08160468 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOOLING CONSULTANCY SERVICES LIMITED
22A BANK STREET,KENT,TN23 1BE
Number: | 05598167 |
Status: | ACTIVE |
Category: | Private Limited Company |