Advanced company searchLink opens in new window

ALFA BARGAIN AND STOCK LIMITED

Company number 11120589

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)
06 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
27 May 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from 4 Dewhurst Street Manchester M8 8FT United Kingdom to Unit 2(Former Map Engenieering) Unit 2(Former Map Engenieering) Milton Street Salford, M7 1UX M7 1UX on 9 January 2020
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
09 Mar 2019 PSC01 Notification of Mohammed Hosseini as a person with significant control on 1 March 2019
09 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
09 Mar 2019 AP01 Appointment of Mr Mohammed Hosseini as a director on 1 March 2019
09 Mar 2019 TM01 Termination of appointment of Ali Parsai as a director on 1 March 2019
09 Mar 2019 TM01 Termination of appointment of Faramarz Abbasi as a director on 1 March 2019
09 Mar 2019 PSC07 Cessation of Faramarz Abbasi as a person with significant control on 1 March 2019
09 Mar 2019 PSC07 Cessation of Ali Parsai as a person with significant control on 1 March 2019
27 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted