Advanced company searchLink opens in new window

ALPHAGEN GROUP LIMITED

Company number 02528802

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 AD03 Register(s) moved to registered inspection location 3 st. Marys Parsonage Manchester M3 2rd
26 Sep 2016 AD02 Register inspection address has been changed to 3 st. Marys Parsonage Manchester M3 2rd
03 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,026.55175
19 Jan 2016 MA Memorandum and Articles of Association
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Jason Ian Walshaw as a director on 1 January 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 TM01 Termination of appointment of Darren Lee Walshaw as a director on 31 October 2015
28 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,026.55175
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 TM01 Termination of appointment of Brenton Mark Walshaw as a director on 11 July 2014
16 May 2014 TM01 Termination of appointment of Simon Hargreaves as a director
23 Apr 2014 TM01 Termination of appointment of Janet Eagland as a director
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,026.55175
25 Mar 2014 CH01 Director's details changed for Dr Brenton Mark Walshaw on 26 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012