Advanced company searchLink opens in new window

ALPHABETA OPERATIONS LLP

Company number OC319577

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 AC92 Restoration by order of the court
30 Oct 2009 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2009 2.24B Administrator's progress report to 24 July 2009
30 Jul 2009 2.35B Notice of move from Administration to Dissolution
23 Feb 2009 2.24B Administrator's progress report to 27 January 2009
16 Oct 2008 2.23B Result of meeting of creditors
25 Sep 2008 2.17B Statement of administrator's proposal
05 Aug 2008 2.12B Appointment of an administrator
07 Jul 2008 LLP3 Change of name 30/06/2008
05 Jul 2008 CERTNM Company name changed\certificate issued on 05/07/08
05 Jul 2008 CERTNM Company name changed chartbridge law LLP\certificate issued on 07/07/08
11 Jun 2008 LLP288b Member resigned helen murgatroyd
11 Jun 2008 LLP288a LLP member appointed meredith john hurst
11 Jun 2008 LLP288a LLP member appointed debra cooke
19 Mar 2008 LLP287 Registered office changed on 19/03/2008 from 121 union street oldham greater manchester OL1 1RX
15 Feb 2008 AA Total exemption full accounts made up to 31 May 2007
28 Oct 2007 CERTNM Company name changed chartbridge solicitors LLP\certificate issued on 28/10/07
08 Nov 2006 288b Member resigned
08 May 2006 NEWINC Incorporation