- Company Overview for ALFA CREDIT LTD (09153428)
- Filing history for ALFA CREDIT LTD (09153428)
- People for ALFA CREDIT LTD (09153428)
- More for ALFA CREDIT LTD (09153428)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2023 | DS01 | Application to strike the company off the register | |
27 Jun 2023 | PSC07 | Cessation of Andrei Sushchenko as a person with significant control on 27 June 2023 | |
29 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
11 Aug 2022 | AP01 | Appointment of Ms Jolanta Dume as a director on 30 July 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Neil Young as a director on 30 July 2022 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
20 Aug 2020 | PSC04 | Change of details for Mr Andrey Sushchenko as a person with significant control on 20 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 1 Straits Parade Bristol BS16 2LA England to Office 7, 35/37 Ludgate Hill London EC4M 7JN on 20 August 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
20 Jun 2016 | AD01 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 1 Straits Parade Bristol BS16 2LA on 20 June 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|