Advanced company searchLink opens in new window

THE ALPHA STUDIO LIMITED

Company number 04395925

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)
03 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
This document is being processed and will be available in 10 days.
27 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2023 AD01 Registered office address changed from 6 Spa Lane Wigston Leicester Leicestershire LE18 3QD to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 8 April 2023
08 Apr 2023 LIQ02 Statement of affairs
08 Apr 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-24
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 AP01 Appointment of Ms Krishna Soma as a director on 15 December 2022
15 Dec 2022 TM01 Termination of appointment of Mitesh Soma as a director on 15 December 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 PSC05 Change of details for Vantage Capital Limited as a person with significant control on 13 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2021 AP01 Appointment of Mr Mitesh Soma as a director on 25 June 2021
27 Apr 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
27 Apr 2021 TM01 Termination of appointment of Julian Charles Sanders as a director on 27 April 2021
23 Apr 2020 AP01 Appointment of Mr Julian Charles Sanders as a director on 1 March 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
08 Jan 2020 PSC07 Cessation of Julian Charles Sanders as a person with significant control on 30 December 2019
08 Jan 2020 PSC07 Cessation of Adam James Scott Sanders as a person with significant control on 30 December 2019
08 Jan 2020 PSC07 Cessation of Jacqueline Rickie Anderson as a person with significant control on 30 December 2019
06 Jan 2020 AP02 Appointment of Vantage Capital Limited as a director on 30 December 2019
06 Jan 2020 PSC02 Notification of Vantage Capital Limited as a person with significant control on 30 December 2019
05 Jan 2020 TM01 Termination of appointment of Adam James Scott Sanders as a director on 30 December 2019
05 Jan 2020 TM01 Termination of appointment of Julian Charles Sanders as a director on 30 December 2019