About

Registered Number: 04735953
Date of Incorporation: 15/04/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (5 years and 6 months ago)
Registered Address: 1st Floor, 19-23 Masons Hill, Bromley, Kent, BR2 9HD

 

Alps I.T. Ltd was founded on 15 April 2003 and are based in Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Samantha Jane 15 April 2003 12 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 13 February 2018
PSC04 - N/A 13 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
RESOLUTIONS - N/A 03 November 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 23 September 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
123 - Notice of increase in nominal capital 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.