About

Registered Number: 09740029
Date of Incorporation: 19/08/2015 (8 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2020 (3 years and 7 months ago)
Registered Address: Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD

 

Alpha Care (Grenville) Ltd was founded on 19 August 2015 and has its registered office in Lowestoft, Suffolk, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Patel, Ketki Bhikhubhai, Dr is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Ketki Bhikhubhai, Dr 19 August 2015 22 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2020
LIQ13 - N/A 18 June 2020
AD01 - Change of registered office address 09 July 2019
MR04 - N/A 28 June 2019
MR04 - N/A 28 June 2019
RESOLUTIONS - N/A 27 June 2019
LIQ01 - N/A 27 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2019
RESOLUTIONS - N/A 20 March 2019
RESOLUTIONS - N/A 20 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2019
SH19 - Statement of capital 20 March 2019
CAP-SS - N/A 20 March 2019
SH01 - Return of Allotment of shares 20 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AD01 - Change of registered office address 30 May 2018
AP04 - Appointment of corporate secretary 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 19 August 2016
MR01 - N/A 27 October 2015
AA01 - Change of accounting reference date 26 October 2015
MR01 - N/A 22 October 2015
NEWINC - New incorporation documents 19 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 20 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.