- Company Overview for ALPHA GALLERY UK LIMITED (08004139)
- Filing history for ALPHA GALLERY UK LIMITED (08004139)
- People for ALPHA GALLERY UK LIMITED (08004139)
- More for ALPHA GALLERY UK LIMITED (08004139)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
15 Mar 2020 | CH01 | Director's details changed for Silja Truus on 13 March 2020 | |
15 Mar 2020 | PSC04 | Change of details for Silja Truus as a person with significant control on 13 March 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 4 Lightermans Walk London SW18 1PS to Harben House Harben Parade Finchley Road London NW3 6LH on 25 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
03 Mar 2017 | CH01 | Director's details changed for Silja Truus on 3 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Apr 2016 | TM01 | Termination of appointment of Gary Snell as a director on 10 September 2015 | |
14 Apr 2016 | AP01 | Appointment of Silja Truus as a director on 10 September 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |