ALPHA & OMEGA (UK) LIMITED

05403570
100 ST. JAMES ROAD NORTHAMPTON ENGLAND NN5 5LF

Documents

Documents
Date Category Description Pages
13 May 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
22 Feb 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
12 Feb 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Feb 2024 resolution Resolution 1 Buy now
06 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 12 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 12 Buy now
04 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 12 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 11 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2019 accounts Annual Accounts 11 Buy now
01 Feb 2019 officers Appointment of director (Miss Ashton Aliesha Kumar) 2 Buy now
27 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2018 officers Termination of appointment of secretary (Fableforce Nominees (Bedford) Limited) 1 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 officers Change of particulars for director (Mr Ashok Kumar) 2 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 accounts Annual Accounts 6 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Fableforce Nominees Limited) 1 Buy now
15 Feb 2017 officers Appointment of corporate secretary (Fableforce Nominees (Bedford) Limited) 2 Buy now
07 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 31 Buy now
22 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2016 mortgage Registration of a charge 9 Buy now
16 May 2016 mortgage Registration of a charge 5 Buy now
07 Apr 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
06 Oct 2015 officers Change of particulars for director (Ashok Kumar) 2 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 6 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Apr 2013 annual-return Annual Return 14 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
29 Mar 2012 annual-return Annual Return 14 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
07 Apr 2011 officers Change of particulars for director (Ashok Kumar) 3 Buy now
07 Apr 2011 officers Termination of appointment of director (Anesh Kumar) 2 Buy now
07 Apr 2011 officers Appointment of director (Ashok Kumar) 3 Buy now
07 Apr 2011 officers Termination of appointment of director (Arun Parasrampuria) 2 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2011 annual-return Annual Return 14 Buy now
07 Apr 2010 annual-return Annual Return 14 Buy now
23 Dec 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 annual-return Return made up to 24/03/09; full list of members 7 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
26 Jun 2008 annual-return Return made up to 24/03/08; full list of members 5 Buy now
29 May 2008 annual-return Return made up to 24/03/07; full list of members 5 Buy now
10 Apr 2007 annual-return Return made up to 24/03/06; full list of members 5 Buy now
24 Jul 2006 accounts Annual Accounts 6 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
03 Aug 2005 capital Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
03 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
06 Apr 2005 officers New secretary appointed 2 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
06 Apr 2005 address Registered office changed on 06/04/05 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP 1 Buy now
06 Apr 2005 officers Secretary resigned 1 Buy now
06 Apr 2005 officers Director resigned 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
24 Mar 2005 incorporation Incorporation Company 14 Buy now