Advanced company searchLink opens in new window

ALPHA ADORA LIMITED

Company number 09127808

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)
23 Jul 2020 AP01 Appointment of Ms Martina Harrington Paul as a director on 10 June 2019
23 Jul 2020 TM01 Termination of appointment of Kashif Khan as a director on 10 June 2019
23 Jul 2020 TM01 Termination of appointment of Promila Devi as a director on 10 June 2019
12 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Feb 2020 AP01 Appointment of Ms Promila Devi as a director on 15 April 2018
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
22 Nov 2019 AD01 Registered office address changed from 35 Whyteville Road Forest Gate London E7 9LP England to 2 Celtic Farm Road Rainham RM13 9GP on 22 November 2019
13 Sep 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
26 Jun 2019 AP01 Appointment of Mr Kashif Khan as a director on 1 June 2019
26 Jun 2019 TM01 Termination of appointment of Martina Harrington Paul as a director on 10 June 2019
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Nov 2018 AA Total exemption full accounts made up to 31 July 2017
09 Nov 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
09 Nov 2018 RT01 Administrative restoration application
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
10 Oct 2017 AD01 Registered office address changed from 76 Winter Avenue East Ham London E6 1NY England to 35 Whyteville Road Forest Gate London E7 9LP on 10 October 2017
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
01 Jun 2016 AD01 Registered office address changed from 22D Windsor Road London E7 0QX to 76 Winter Avenue East Ham London E6 1NY on 1 June 2016