ALPHADEAN LIMITED

Speedhill Mill Speedhill Mill, Tansley, DE4 5FY
StatusLIQUIDATION
Company No.11904525
CategoryPrivate Limited Company
Incorporated25 Mar 2019
Age5 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALPHADEAN LIMITED is an liquidation private limited company with number 11904525. It was incorporated 5 years, 3 months, 18 days ago, on 25 March 2019. The company address is Speedhill Mill Speedhill Mill, Tansley, DE4 5FY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2024

Action Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

Old address: Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England

New address: Speedhill Mill Old Coach Road Tansley DE4 5FY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Hall

Termination date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Clarke

Appointment date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasim Kayani

Termination date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

Old address: Ground Floor Ropsley House Ruston Road Alma Park Industrial Estate Grantham NG31 9SW England

New address: Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Hall

Appointment date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: Flat 18 249 Millhouses Lane Sheffield S11 9JS England

New address: Ground Floor Ropsley House Ruston Road Alma Park Industrial Estate Grantham NG31 9SW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasim Kayani

Notification date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: Flat 18 249 Millhouses Lane Sheffield S11 9JS England

New address: Flat 18 249 Millhouses Lane Sheffield S11 9JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: Flat 18 249 Millhouses Lane Sheffield S11 9JS England

New address: Flat 18 249 Millhouses Lane Sheffield S11 9JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: Flat 18 249 Millhouses Lane Sheffield S11 9JS England

New address: Flat 18 249 Millhouses Lane Sheffield S11 9JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 35 Firs Avenue London N11 3NE England

New address: Flat 18 249 Millhouses Lane Sheffield S11 9JS

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nasim Kayani

Appointment date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2019-05-30

Documents

View document PDF

Incorporation company

Date: 25 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1905 INVESTMENTS LIMITED

CUDDINGTON HOUSE, NORLEY ROAD,CHESHIRE,CW8 2TB

Number:06475621
Status:ACTIVE
Category:Private Limited Company

H. P. FAIRCHILD LIMITED

24 GLENBURNIE ROAD,,SW17 7PJ

Number:05158988
Status:ACTIVE
Category:Private Limited Company

MEDIA UNIVERSAL SERVICES LIMITED

2 MOUNT MEWS,HAMPTON,TW12 2SH

Number:01450544
Status:ACTIVE
Category:Private Limited Company

PCG INTERNATIONAL LTD

17 CHURCH STREET,EPSOM,KT17 2AJ

Number:11250216
Status:ACTIVE
Category:Private Limited Company

QUALITY SEISMIC CONSULTANCY LIMITED

RAYNE FARM,PENRITH,CA10 3UD

Number:05902422
Status:ACTIVE
Category:Private Limited Company

TARGA TRADING LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 4AB

Number:09414045
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source