Advanced company searchLink opens in new window

ALPHA NANO UK LIMITED

Company number 07664188

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)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 25 October 2019
10 Jan 2019 TM01 Termination of appointment of Patrick Niall Barrett as a director on 31 August 2018
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 25 October 2018
14 Nov 2017 600 Appointment of a voluntary liquidator
14 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
14 Nov 2017 LIQ02 Statement of affairs
09 Nov 2017 AD01 Registered office address changed from Alpha House 11 st Johns Court Sevington Business Park Ashford Kent TN24 0SJ England to C/O Silk & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 November 2017
17 Oct 2017 TM01 Termination of appointment of Dannie Mcdonald as a director on 9 October 2017
16 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
26 May 2016 CH01 Director's details changed for Mr Adam Robert Linford on 1 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2016 TM01 Termination of appointment of a director
18 Jan 2016 TM01 Termination of appointment of James Michael Pound as a director on 6 January 2016
14 Dec 2015 TM01 Termination of appointment of Steven Galinsky as a director on 4 December 2015
10 Nov 2015 CH01 Director's details changed for Mr Steven Galinsky on 5 April 2015
10 Nov 2015 AP01 Appointment of Mr Steven Galinsky as a director on 5 April 2015
08 Oct 2015 AD01 Registered office address changed from Innovation House Innovation Way Sandwich Kent CT13 9FF to Alpha House 11 st Johns Court Sevington Business Park Ashford Kent TN24 0SJ on 8 October 2015
01 Jul 2015 AP01 Appointment of Miss Dannie Mcdonald as a director on 5 April 2015
01 Jul 2015 AP01 Appointment of Mr James Michael Pound as a director on 5 April 2015
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014