UKBizDB.co.uk

ALFA FX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfa Fx Limited. The company was founded 9 years ago and was given the registration number 09476329. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ALFA FX LIMITED
Company Number:09476329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 March 2015
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Park Row, Leeds, LS1 5JL

Director06 March 2015Active
673, Dewsbury Road, Leeds, England, LS11 5DA

Director06 March 2015Active
142, Bodmin Crescent, Leeds, England, LS10 4NS

Director06 March 2015Active
142, Bodmin Crescent, Leeds, England, LS10 4NS

Director06 March 2015Active

People with Significant Control

Mr Roman Kosarev
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:Latvian
Address:36, Park Row, Leeds, LS1 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-14Gazette

Gazette dissolved liquidation.

Download
2020-12-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-12-29Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-29Resolution

Resolution.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2016-01-15Address

Change registered office address company with date old address new address.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-15Officers

Change person director company with change date.

Download
2015-03-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.