About

Registered Number: 06177774
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Flat 2, 29 New Market, Beccles, Suffolk, NR34 9HE,

 

Alfie & Betty Ltd was established in 2007, it's status is listed as "Dissolved". We do not know the number of employees at Alfie & Betty Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AD01 - Change of registered office address 18 October 2016
RESOLUTIONS - N/A 25 June 2016
CONNOT - N/A 25 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 September 2015
MR01 - N/A 14 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 April 2013
CERTNM - Change of name certificate 27 March 2013
CONNOT - N/A 27 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
MEM/ARTS - N/A 16 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
CERTNM - Change of name certificate 08 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.