Advanced company searchLink opens in new window

ALVA TECH LTD

Company number 12017113

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)
14 Nov 2023 AD01 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 November 2023
14 Nov 2023 600 Appointment of a voluntary liquidator
14 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-08
14 Nov 2023 LIQ02 Statement of affairs
24 Oct 2023 TM01 Termination of appointment of Zahid Anwar as a director on 23 October 2023
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 12.591609
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 12.859233
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 12.674596
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 12.396592
10 Jul 2023 CS01 Confirmation statement made on 23 May 2023 with updates
05 Apr 2023 PSC04 Change of details for Mr Zahi Izhak Gazit as a person with significant control on 31 March 2023
05 Apr 2023 CH01 Director's details changed for Mr Jacques De Bruin on 31 March 2023
05 Apr 2023 CH01 Director's details changed for Mr Zahi Gazit on 31 March 2023
05 Apr 2023 CH01 Director's details changed for Mr Yuval Chen on 31 March 2023
05 Apr 2023 CH01 Director's details changed for Mr Zahid Anwar on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 31 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 PSC01 Notification of Yuval Chen as a person with significant control on 26 October 2020
31 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
31 May 2022 PSC04 Change of details for Mr Zahi Izhak Gazit as a person with significant control on 23 May 2022
17 May 2022 MA Memorandum and Articles of Association
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 12.326917
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 1.052074
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 SH02 Sub-division of shares on 28 July 2021