Advanced company searchLink opens in new window

ALPHA SKYWAYS LIMITED

Company number 04248530

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)
05 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
05 May 2017 4.68 Liquidators' statement of receipts and payments to 25 April 2017
05 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2017 AD01 Registered office address changed from C/O Saud & Company 7 Station Approach 2nd Floor, Leigh House Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017
03 Nov 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
03 Nov 2016 600 Appointment of a voluntary liquidator
05 Nov 2015 4.20 Statement of affairs with form 4.19
05 Nov 2015 600 Appointment of a voluntary liquidator
05 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
07 Oct 2015 AD01 Registered office address changed from 85 Station Road North Harrow Harrow Middlesex HA2 7SW to C/O Saud & Company 7 Station Approach 2nd Floor, Leigh House Bexleyheath Kent DA7 4QP on 7 October 2015
03 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
03 Jun 2012 AR01 Annual return made up to 25 June 2011 with full list of shareholders
24 May 2012 AD01 Registered office address changed from 69 Headstone Road Harrow London HA1 1PQ on 24 May 2012
24 May 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Jul 2010 TM01 Termination of appointment of Akram Noor as a director
14 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Akram Noor on 1 October 2009