- Company Overview for ALPHA SKYWAYS LIMITED (04248530)
- Filing history for ALPHA SKYWAYS LIMITED (04248530)
- People for ALPHA SKYWAYS LIMITED (04248530)
- Charges for ALPHA SKYWAYS LIMITED (04248530)
- Insolvency for ALPHA SKYWAYS LIMITED (04248530)
- More for ALPHA SKYWAYS LIMITED (04248530)
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
|
|
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
|
|
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 |