Advanced company searchLink opens in new window

ABI ALPHA LIMITED

Company number 07745824

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2020 TM01 Termination of appointment of Melvin Graham Copper as a director on 4 February 2020
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
28 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
23 Aug 2019 MR04 Satisfaction of charge 077458240002 in full
21 May 2019 AA Full accounts made up to 31 August 2018
27 Sep 2018 SH20 Statement by Directors
27 Sep 2018 SH19 Statement of capital on 27 September 2018
  • GBP 1
27 Sep 2018 CAP-SS Solvency Statement dated 25/09/18
27 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 25/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
30 May 2018 AA Full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
02 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
11 Jun 2016 MR04 Satisfaction of charge 1 in full
07 Jun 2016 SH08 Change of share class name or designation
06 Jun 2016 SH10 Particulars of variation of rights attached to shares
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 20,000.00
03 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
25 May 2016 MR01 Registration of charge 077458240002, created on 19 May 2016
24 May 2016 TM01 Termination of appointment of Michael Mowlem as a director on 19 May 2016