ALPHA7 SOLUTIONS LTD
Status | ACTIVE |
Company No. | SC548009 |
Category | Private Limited Company |
Incorporated | 18 Oct 2016 |
Age | 7 years, 7 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
ALPHA7 SOLUTIONS LTD is an active private limited company with number SC548009. It was incorporated 7 years, 7 months, 14 days ago, on 18 October 2016. The company address is Centurion Court Centurion Court, Aberdeen, AB11 5QH, Scotland.
Company Fillings
Gazette filings brought up to date
Date: 02 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 16 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 08 Jun 2022
Action Date: 13 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Venant Eustace Mutasingwa
Change date: 2017-05-13
Documents
Change to a person with significant control
Date: 08 Jun 2022
Action Date: 18 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wilfred Emmanuel
Change date: 2016-10-18
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-01
Psc name: Rosemary Dawn Banks
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolved compulsory strike off suspended
Date: 26 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Aug 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Cessation of a person with significant control
Date: 29 Aug 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-28
Psc name: David Owino Anindo
Documents
Termination director company with name termination date
Date: 29 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: David Owino Anindo
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Dawn Banks
Appointment date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wilfred Emmanuel
Change date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 22 Jan 2018
Action Date: 13 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Venant Eustace Mutasingwa
Notification date: 2017-05-13
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 13 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Venant Eustace Mutasingwa
Appointment date: 2017-05-13
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Owino Anindo
Change date: 2017-05-16
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Owino Anindo
Change date: 2016-10-18
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-12
Officer name: Venant Eustace Mutasingwa
Documents
Some Companies
INFOMED RESEARCH & TRAINING LIMITED
C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX
Number: | 05200146 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSARD MORTGAGES 2006-1 OPTION LIMITED
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 05895702 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL HOUSE,GUILDFORD,GU1 3UH
Number: | 09037492 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11942526 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY
Number: | 08893426 |
Status: | ACTIVE |
Category: | Private Limited Company |
ULCEBY GRANGE,ULCEBY,DN39 6TD
Number: | 10059057 |
Status: | ACTIVE |
Category: | Private Limited Company |