Advanced company searchLink opens in new window

ALPHA D2 LIMITED

Company number 05613175

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2018 PSC04 Change of details for Ms Sacha Jane Woodward Hill as a person with significant control on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Ms Sacha Jane Woodward Hill on 31 October 2018
05 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
12 Dec 2017 PSC01 Notification of Sacha Jane Woodward Hill as a person with significant control on 7 December 2017
12 Dec 2017 PSC07 Cessation of Delta 3 (Uk) Limited as a person with significant control on 7 December 2017
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • USD 1
30 Nov 2017 CAP-SS Solvency Statement dated 30/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • USD 1,966,903,246.5
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • USD 1,246,476,086.6
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • USD 1,079,598,359.5
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 PSC05 Change of details for Delta 3 (Uk) Limited as a person with significant control on 24 July 2017
15 Aug 2017 CH03 Secretary's details changed for Mr Duncan Llowarch on 24 July 2017
15 Aug 2017 CH01 Director's details changed for Mr Duncan Francis Llowarch on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from No. 2 st James's Market London SW1Y 4SB United Kingdom to No. 2 st. James's Market London SW1Y 4AH on 24 July 2017
23 Jul 2017 AD01 Registered office address changed from 6 Princes Gate London SW7 1QJ to No. 2 st James's Market London SW1Y 4SB on 23 July 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 CC04 Statement of company's objects