Advanced company searchLink opens in new window

ALPHA SUNDERLAND

Company number 00661134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 AD01 Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 12 April 2016
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010
29 Dec 2009 AP04 Appointment of Muckle Secretary Limited as a secretary
14 Dec 2009 AD01 Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009
21 Nov 2009 TM02 Termination of appointment of Britax International Services Limited as a secretary
01 Oct 2009 288a Director appointed karen anderson
01 Oct 2009 288b Appointment terminated director stephen duffield
02 Apr 2009 RESOLUTIONS Resolutions
  • RESMISC ‐ Resmisc- variation order
09 Jul 2007 287 Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
02 Nov 2006 288b Director resigned
01 Nov 2006 AC92 Restoration by order of the court
30 Jul 2002 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2002 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2002 652a Application for striking-off
29 Oct 2001 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2001 CERT3 Certificate of re-registration from Limited to Unlimited
19 Oct 2001 MAR Re-registration of Memorandum and Articles
19 Oct 2001 49(8)(b) Declaration of assent for reregistration to UNLTD
19 Oct 2001 49(8)(a) Members' assent for rereg from LTD to UNLTD
19 Oct 2001 49(1) Application for reregistration from LTD to UNLTD
20 Sep 2001 363a Return made up to 10/07/01; full list of members