Advanced company searchLink opens in new window

ALPHA DYNAMIX LIMITED

Company number 10505054

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)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 AD01 Registered office address changed from Centenary Way Centenary Way 4th Floor, Suite 75 Centenary House Salford Greater Manchester M50 1RF England to Regus Building Centenary Way Centenary House Trafford Park Manchester M50 1RF on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Noor Ali Sultan as a director on 1 August 2020
27 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
12 Aug 2020 AP03 Appointment of Mr Michael Young as a secretary on 7 August 2020
08 Aug 2020 AP01 Appointment of Mr Michael Young as a director on 7 August 2020
08 Aug 2020 PSC07 Cessation of Noor Ali Sultan as a person with significant control on 7 August 2020
08 Aug 2020 AD01 Registered office address changed from 685B Green Lane Dagenham RM8 1UU England to Centenary Way Centenary Way 4th Floor, Suite 75 Centenary House Salford Greater Manchester M50 1RF on 8 August 2020
22 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with updates
18 Jun 2019 AA Micro company accounts made up to 30 November 2018
11 Sep 2018 PSC01 Notification of Noor Ali Sultan as a person with significant control on 1 December 2016
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Aug 2018 AP01 Appointment of Noor Ali Sultan as a director on 1 December 2016
30 Aug 2018 TM01 Termination of appointment of Darren Symes as a director on 1 December 2016
30 Aug 2018 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 685B Green Lane Dagenham RM8 1UU on 30 August 2018
30 Aug 2018 PSC07 Cessation of Darren Symes as a person with significant control on 1 December 2016
08 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted