Advanced company searchLink opens in new window

ALPHABET SOUP DIGITAL LTD

Company number 05563940

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 CH01 Director's details changed for Mr Jonathan William Southcombe on 13 February 2012
07 Dec 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1,000
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
16 Sep 2009 363a Return made up to 14/09/09; full list of members
23 Apr 2009 288b Appointment Terminated Director jon brierley
28 Jan 2009 363a Return made up to 14/09/08; full list of members
28 Jan 2009 288c Director's Change of Particulars / jon brierley / 01/04/2008 / HouseName/Number was: , now: 59; Street was: 1D parkhurst road, now: parkhurst road; Post Code was: DA5 1AX, now: DA5 1BA
22 Dec 2008 287 Registered office changed on 22/12/2008 from 46 eleanor road london N11 2QS
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
01 Apr 2008 363a Return made up to 14/09/07; full list of members
01 Apr 2008 288c Director's Change of Particulars / jon brierley / 15/09/2006 / HouseName/Number was: 59, now: 1D; Post Code was: DA5 1BA, now: DA5 1AX
17 Mar 2008 288c Director's Change of Particulars / jon brierley / 13/03/2008 / HouseName/Number was: , now: 59; Street was: 1D parkhurst road, now: parkhurst road; Post Code was: DA5 1AX, now: DA5 1BA
24 Jan 2008 AA Total exemption full accounts made up to 31 December 2006
06 Jul 2007 395 Particulars of mortgage/charge
13 Oct 2006 363s Return made up to 14/09/06; full list of members
13 Oct 2006 363(288) Director's particulars changed
22 May 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
14 Sep 2005 NEWINC Incorporation