Advanced company searchLink opens in new window

ALPHA CARS PUTNEY LTD

Company number 11714791

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)
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
  • GBP 100