- Company Overview for ALFA ECO - TECH LTD (12830983)
- Filing history for ALFA ECO - TECH LTD (12830983)
- People for ALFA ECO - TECH LTD (12830983)
- More for ALFA ECO - TECH LTD (12830983)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
19 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 May 2022 | CH01 | Director's details changed for Mr Wayne Stephen Boldy on 4 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Wayne Stephen Boldy as a person with significant control on 4 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from 3 Ashdene New Farnley Leeds West Yorkshire LS12 5QR to 23 Well Holme Mead New Farnley Leeds LS12 5RF on 5 May 2022 | |
22 Oct 2021 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to 3 Ashdene New Farnley Leeds West Yorkshire LS12 5QR on 22 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 54 Acacia Drive Allerton Bradford BD15 9JY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 22 October 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Garry John Boldy as a director on 30 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Garry John Boldy as a person with significant control on 20 September 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
21 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-21
|