Advanced company searchLink opens in new window

ALPHA HOLIDAYS LIMITED

Company number 10270092

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)
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
15 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 AD01 Registered office address changed from 192/198 Vauxhall Bridge Road London SW1V 1DX England to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 8 December 2021
08 Dec 2021 LIQ02 Statement of affairs
08 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-01
22 Oct 2021 TM02 Termination of appointment of J P Secretarial Services Ltd as a secretary on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
20 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
10 May 2021 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 192/198 Vauxhall Bridge Road London SW1V 1DX on 10 May 2021
30 Nov 2020 TM01 Termination of appointment of Petrakis Panteli as a director on 30 November 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
14 Oct 2020 AA Full accounts made up to 31 October 2019
02 Jun 2020 TM01 Termination of appointment of Richard David Francis as a director on 31 May 2020
19 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 20/12/2018
19 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 20/12/2017
15 Jan 2020 MA Memorandum and Articles of Association
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 20/12/2016
25 Oct 2019 MR04 Satisfaction of charge 102700920001 in full
22 Oct 2019 CS01 21/10/19 Statement of Capital gbp 39996.00
19 Jul 2019 AP01 Appointment of Mr Richard David Francis as a director on 16 July 2019
19 Jul 2019 TM01 Termination of appointment of Christopher Michael Thorpe as a director on 16 July 2019
13 Mar 2019 AA Full accounts made up to 31 October 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/02/2020.