- Company Overview for ALPHA JANITORIAL SUPPLIES LIMITED (SC531153)
- Filing history for ALPHA JANITORIAL SUPPLIES LIMITED (SC531153)
- People for ALPHA JANITORIAL SUPPLIES LIMITED (SC531153)
- More for ALPHA JANITORIAL SUPPLIES LIMITED (SC531153)
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) |
---|---|---|---|
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
24 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
26 May 2020 | PSC01 | Notification of Jennifer Boylan-Young as a person with significant control on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Mrs Jennifer Boylan-Young as a director on 26 May 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | PSC07 | Cessation of John Anthony Boylan as a person with significant control on 6 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of John Anthony Boylan as a director on 6 August 2019 | |
31 May 2019 | PSC01 | Notification of John Anthony Boylan as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC07 | Cessation of Jennifer Boylan Young as a person with significant control on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Jennifer Boylan-Young as a director on 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
31 May 2019 | AP01 | Appointment of Mr John Anthony Boylan as a director on 31 May 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 18 Mackintosh Place South Newmoor Industrial Estate Irvine KA11 4JT United Kingdom to The Maxwood Hotel 10-12 Maxwood Road Galston East Ayrshire KA4 8JN on 12 September 2018 | |
21 May 2018 | TM01 | Termination of appointment of John Anthony Boylan as a director on 18 May 2018 | |
03 Apr 2018 | PSC01 | Notification of Jennifer Boylan Young as a person with significant control on 29 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of John Anthony Boylan as a person with significant control on 29 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
22 Feb 2018 | AP01 | Appointment of Mrs Jennifer Boylan-Young as a director on 22 February 2018 | |
10 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |