ALPS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08241806 |
Category | Private Limited Company |
Incorporated | 05 Oct 2012 |
Age | 11 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 5 months, 23 days |
SUMMARY
ALPS SERVICES LIMITED is an dissolved private limited company with number 08241806. It was incorporated 11 years, 8 months, 25 days ago, on 05 October 2012 and it was dissolved 4 years, 5 months, 23 days ago, on 07 January 2020. The company address is 28 Wanderers Avenue, Wolverhampton, WV2 3HL, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-18
Old address: 21-27 Milk Street Digbeth Birmingham B5 5TR
New address: 28 Wanderers Avenue Wolverhampton WV2 3HL
Documents
Dissolution application strike off company
Date: 11 Oct 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hassan Moulavi
Appointment date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farhat Hameed Mian
Appointment date: 2018-02-01
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hassan Moulavi
Termination date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hassan Moulavi
Appointment date: 2017-04-11
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Thomas Carrotte
Termination date: 2017-04-11
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type dormant
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
Old address: 3 Westfield Road Birmingham B15 3XA
New address: 21-27 Milk Street Digbeth Birmingham B5 5TR
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Certificate change of name company
Date: 04 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brothers corporate intel and protection LTD\certificate issued on 04/03/13
Documents
Incorporation company
Date: 05 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE CORN EXCHANGE,THRAPSTON,NN14 4JJ
Number: | 03430698 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10919554 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 10930451 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED DEVELOPMENT SOLUTIONS LIMITED
108 VICARS HALL GARDENS,MANCHESTER,M28 1HW
Number: | 03979816 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD FINANCE (UK) LIMITED
2 STANTON COURT,SOUTH MARSTON SWINDON,SN3 4YH
Number: | 05729787 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE RAILWAY HOTEL (BERKSWELL) LIMITED
CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB
Number: | 05903836 |
Status: | ACTIVE |
Category: | Private Limited Company |