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

Alpha Janitorial Supplies Limited

Documents

Total Documents33
Total Pages103

Filing History

30 May 2020Micro company accounts made up to 31 March 2019
26 May 2020Notification of Jennifer Boylan-Young as a person with significant control on 26 May 2020
26 May 2020Appointment of Mrs Jennifer Boylan-Young as a director on 26 May 2020
26 May 2020Confirmation statement made on 30 March 2020 with no updates
25 February 2020First Gazette notice for compulsory strike-off
6 August 2019Cessation of John Anthony Boylan as a person with significant control on 6 August 2019
6 August 2019Termination of appointment of John Anthony Boylan as a director on 6 August 2019
31 May 2019Appointment of Mr John Anthony Boylan as a director on 31 May 2019
31 May 2019Termination of appointment of Jennifer Boylan-Young as a director on 31 May 2019
31 May 2019Confirmation statement made on 30 March 2019 with updates
31 May 2019Cessation of Jennifer Boylan Young as a person with significant control on 31 May 2019
31 May 2019Notification of John Anthony Boylan as a person with significant control on 31 May 2019
31 January 2019Accounts for a dormant company made up to 31 March 2018
12 September 2018Registered office address changed from 18 Mackintosh Place South Newmoor Industrial Estate Irvine KA11 4JT United Kingdom to The Maxwood Hotel 10-12 Maxwood Road Galston East Ayrshire KA4 8JN on 12 September 2018
21 May 2018Termination of appointment of John Anthony Boylan as a director on 18 May 2018
3 April 2018Cessation of John Anthony Boylan as a person with significant control on 29 March 2018
3 April 2018Confirmation statement made on 30 March 2018 with updates
3 April 2018Notification of Jennifer Boylan Young as a person with significant control on 29 March 2018
22 February 2018Appointment of Mrs Jennifer Boylan-Young as a director on 22 February 2018
10 November 2017Accounts for a dormant company made up to 31 March 2017
10 November 2017Accounts for a dormant company made up to 31 March 2017
13 July 2017Confirmation statement made on 30 March 2017 with updates
13 July 2017Notification of John Anthony Boylan as a person with significant control on 6 April 2016
13 July 2017Confirmation statement made on 30 March 2017 with updates
13 July 2017Notification of John Anthony Boylan as a person with significant control on 13 July 2017
13 July 2017Notification of John Anthony Boylan as a person with significant control on 13 July 2017
13 July 2017Notification of John Anthony Boylan as a person with significant control on 6 April 2016
1 July 2017Compulsory strike-off action has been discontinued
1 July 2017Compulsory strike-off action has been discontinued
20 June 2017First Gazette notice for compulsory strike-off
20 June 2017First Gazette notice for compulsory strike-off
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 100
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed