Advanced company searchLink opens in new window

ALFACHY LTD

Company number 13512400

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
15 Mar 2024 AD01 Registered office address changed from Flat 3 Constabulary Close West Drayton UB7 7GE England to 3B Linden Avenue Wembley HA9 8BB on 15 March 2024
27 Sep 2023 AA Micro company accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
10 Apr 2023 AD01 Registered office address changed from 11 Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to Flat 3 Constabulary Close West Drayton UB7 7GE on 10 April 2023
01 Dec 2022 AD01 Registered office address changed from 12 the Shires Old Bedford Road Luton LU2 7QA United Kingdom to 11 Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ on 1 December 2022
10 Sep 2022 AD01 Registered office address changed from 11 Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to 12 the Shires Old Bedford Road Luton LU2 7QA on 10 September 2022
02 Sep 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
09 Nov 2021 TM01 Termination of appointment of Ali Farooq Chaudhary as a director on 8 November 2021
09 Nov 2021 PSC01 Notification of Omar Farooq Chaudhary as a person with significant control on 9 November 2021
09 Nov 2021 AP01 Appointment of Mr Omar Farooq Chaudhary as a director on 9 November 2021
09 Nov 2021 PSC07 Cessation of Ali Farooq Chaudhary as a person with significant control on 9 November 2021
15 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-15
  • GBP 10