- Company Overview for ALPHA CARS PUTNEY LTD (11714791)
- Filing history for ALPHA CARS PUTNEY LTD (11714791)
- People for ALPHA CARS PUTNEY LTD (11714791)
- More for ALPHA CARS PUTNEY LTD (11714791)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | DS01 | Application to strike the company off the register | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
09 Mar 2021 | PSC07 | Cessation of Zaheer Ahmad as a person with significant control on 20 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
09 Mar 2021 | PSC01 | Notification of Muhammad Mohtasham Nasrullah as a person with significant control on 20 August 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Zaheer Ahmad as a director on 20 August 2020 | |
09 Mar 2021 | AP01 | Appointment of Mr Muhammad Mohtasham Nasrullah as a director on 20 August 2020 | |
29 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Nov 2020 | AD01 | Registered office address changed from Suite 32, Argyll House 1a All Saint Passage Wandsworth High Street Wandsworth London SW18 1EP United Kingdom to Suite 22, Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP on 25 November 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
16 Aug 2020 | PSC07 | Cessation of Nadeem Akhtar as a person with significant control on 6 December 2019 | |
16 Aug 2020 | TM01 | Termination of appointment of Nadeem Akhtar as a director on 6 December 2019 | |
16 Aug 2020 | PSC01 | Notification of Zaheer Ahmad as a person with significant control on 6 December 2019 | |
16 Aug 2020 | AP01 | Appointment of Mr Zaheer Ahmad as a director on 6 December 2019 | |
16 Aug 2020 | AD01 | Registered office address changed from Suite 48, Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP England to Suite 32, Argyll House 1a All Saint Passage Wandsworth High Street Wandsworth London SW18 1EP on 16 August 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from 28 Lower Richmond Road London SW15 1JP England to Suite 48, Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP on 13 May 2019 | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|