Advanced company searchLink opens in new window

ALPINE HEALTHCARE SOLUTIONS UK LTD

Company number 12671845

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)
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
03 Nov 2022 TM01 Termination of appointment of Rahim Bakker as a director on 30 October 2022
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Dec 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Dec 2021 AD01 Registered office address changed from 406/406a Gilbert House Roding Lane South Woodford Green IG8 8EY England to 801 Fowler Road Oakwood Business Park North Clacton-on-Sea CO15 4AA on 12 December 2021
06 Jun 2021 AP01 Appointment of Mr Rahim Bakker as a director on 6 June 2021
06 Jun 2021 AP03 Appointment of Mr Rahim Bakker as a secretary on 1 November 2020
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 January 2021
  • USD 100,000
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • USD 100,000
12 Jan 2021 TM01 Termination of appointment of Surjeet Singh Ghataore as a director on 12 January 2021
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 TM01 Termination of appointment of Rahim Bakker as a director on 20 August 2020
12 Oct 2020 TM02 Termination of appointment of Rahim Bakker as a secretary on 21 August 2020
12 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 406/406a Gilbert House Roding Lane South Woodford Green IG8 8EY on 12 October 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • USD 25,000
14 Sep 2020 TM02 Termination of appointment of Hussien Abdallah Aldosari as a secretary on 14 September 2020
25 Jul 2020 AP01 Appointment of Mr Surjeet Singh Ghataore as a director on 25 July 2020
25 Jul 2020 TM01 Termination of appointment of Hussien Abdallah Aldosari as a director on 25 July 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 June 2020
  • USD 25,000
30 Jun 2020 TM01 Termination of appointment of Surjeet Singh Ghataore as a director on 30 June 2020
16 Jun 2020 AP03 Appointment of Mr Hussien Abdallah Aldosari as a secretary on 16 June 2020
16 Jun 2020 AP01 Appointment of Mr Hussien Abdallah Aldosari as a director on 16 June 2020
15 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-15
  • USD 100,000
  • MODEL ARTICLES ‐ Model articles adopted