- Company Overview for ALPHA - ONE PLUS LTD (SC681358)
- Filing history for ALPHA - ONE PLUS LTD (SC681358)
- People for ALPHA - ONE PLUS LTD (SC681358)
- More for ALPHA - ONE PLUS LTD (SC681358)
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) |
---|---|---|---|
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2024 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
01 Dec 2021 | PSC04 | Change of details for Mr Kwabena Amo-Afful as a person with significant control on 1 December 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 274 Saracen Street Glasgow Lanarkshire G22 5LF Scotland to Clyde Offices West George Street Suite 2/3 Glasgow Lanarkshire G2 1BP on 1 November 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Kwabena Amo - Afful on 19 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Kwabena Amo-Afful as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC01 | Notification of Kwabena Amo-Afful as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Ayotunde Joe Orisawayi as a person with significant control on 17 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Ayotunde Joe Orisawayi as a director on 17 July 2021 | |
18 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-18
|