Advanced company searchLink opens in new window

ALPHA CREDIT GROUP PLC

Company number 03747110

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)
22 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2021 LIQ01 Declaration of solvency
22 Feb 2021 AD01 Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to 55 Baker Street London W1U 7EU on 22 February 2021
18 Feb 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
09 Feb 2021 TM01 Termination of appointment of William Lindsay Mackay as a director on 9 February 2021
17 Nov 2020 TM02 Termination of appointment of Yogita Jeyantilal Bhagat as a secretary on 11 November 2020
17 Nov 2020 AP03 Appointment of Mrs Nicola Jane Randell as a secretary on 11 November 2020
16 Jun 2020 AA Full accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
18 Sep 2019 AP01 Appointment of Mr Dan Barbalat as a director on 11 September 2019
02 Jul 2019 AA Full accounts made up to 31 December 2018
13 May 2019 TM01 Termination of appointment of Graham Stewart Ballantyne as a director on 2 May 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
15 Mar 2019 AP03 Appointment of Ms Yogita Jeyantilal Bhagat as a secretary on 15 March 2019
15 Mar 2019 TM02 Termination of appointment of Claire Connor as a secretary on 15 March 2019
18 Sep 2018 AP01 Appointment of Ms Monika Ahmed as a director on 18 September 2018
18 Sep 2018 TM01 Termination of appointment of Stephen Ian Tryner as a director on 18 September 2018
05 Jun 2018 AP03 Appointment of Ms Claire Connor as a secretary on 23 May 2018
05 Jun 2018 TM02 Termination of appointment of Brooke Charlotte Morley as a secretary on 23 May 2018
05 Jun 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
17 Jul 2017 AD01 Registered office address changed from 66 Cannon Street London EC4N 6EP to Capital House 85 King William Street London EC4N 7BL on 17 July 2017
13 Jun 2017 AP01 Appointment of Mr Stephen Ian Tryner as a director on 12 June 2017