Download leads from Nexok and grow your business. Find out more

Alphastar Lettings Limited

Documents

Total Documents48
Total Pages194

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off
25 June 2013Final Gazette dissolved via voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
4 March 2013Application to strike the company off the register
4 March 2013Application to strike the company off the register
31 December 2012Appointment of Sadie Haynes as a director
31 December 2012Appointment of Sadie Haynes as a director on 5 July 2012
31 December 2012Appointment of John Haynes as a director
31 December 2012Appointment of John Haynes as a director on 5 July 2012
5 July 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
5 July 2012Termination of appointment of Leszek Szkoda as a secretary
5 July 2012Termination of appointment of Amanda Szkoda as a director on 31 March 2012
5 July 2012Termination of appointment of Leszek Krzysztof Szkoda as a secretary on 31 March 2012
5 July 2012Termination of appointment of Amanda Szkoda as a director
5 July 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
6 June 2012Total exemption small company accounts made up to 31 March 2012
6 June 2012Total exemption small company accounts made up to 31 March 2012
25 November 2011Total exemption small company accounts made up to 31 March 2011
25 November 2011Total exemption small company accounts made up to 31 March 2011
23 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
23 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
17 February 2011Registered office address changed from Aston House, Dudley Road Tunbridge Wells Kent TN1 1LF on 17 February 2011
17 February 2011Registered office address changed from Aston House, Dudley Road Tunbridge Wells Kent TN1 1LF on 17 February 2011
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
27 April 2010Total exemption small company accounts made up to 31 March 2009
27 April 2010Total exemption small company accounts made up to 31 March 2009
14 May 2009Return made up to 28/03/09; full list of members
14 May 2009Return made up to 28/03/09; full list of members
28 January 2009Total exemption full accounts made up to 31 March 2008
28 January 2009Total exemption full accounts made up to 31 March 2008
3 April 2008Return made up to 28/03/08; full list of members
3 April 2008Return made up to 28/03/08; full list of members
18 October 2007Total exemption full accounts made up to 31 March 2007
18 October 2007Total exemption full accounts made up to 31 March 2007
3 June 2007Return made up to 28/03/07; full list of members
3 June 2007Return made up to 28/03/07; full list of members
12 October 2006Director resigned
12 October 2006Director resigned
26 June 2006New secretary appointed
26 June 2006New secretary appointed
26 June 2006Secretary resigned
26 June 2006Secretary resigned
28 March 2006Incorporation
28 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing