- Company Overview for ALPA CASH AND CARRY LIMITED (06876991)
- Filing history for ALPA CASH AND CARRY LIMITED (06876991)
- People for ALPA CASH AND CARRY LIMITED (06876991)
- Charges for ALPA CASH AND CARRY LIMITED (06876991)
- More for ALPA CASH AND CARRY LIMITED (06876991)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
04 Dec 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Mehmet Ali Sigirtmac on 29 October 2010 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mehmet Ali Sigirtmac on 14 April 2010 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from 103 high street waltham cross herts EN8 7AN | |
23 Apr 2009 | 288a | Director appointed mehmet ali sigirtmac | |
23 Apr 2009 | 88(2) | Ad 14/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
20 Apr 2009 | 288b | Appointment terminated director yomtov jacobs | |
14 Apr 2009 | NEWINC | Incorporation |