ALPINE ACTION LIMITED

Register to unlock more data on OkredoRegister

ALPINE ACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02843392

Incorporation date

09/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1993)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon13/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/05/2024
Current accounting period extended from 2024-04-30 to 2024-06-30
dot icon02/10/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/09/2022
Confirmation statement made on 2022-08-09 with updates
dot icon10/03/2022
Director's details changed for Mrs Dionne Heasman-Smart on 2022-03-10
dot icon06/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon07/09/2020
Director's details changed for Mr Dennis Heasman on 2020-08-01
dot icon20/08/2020
Change of details for Mr Dennis Heasman as a person with significant control on 2016-04-06
dot icon03/06/2020
Registration of charge 028433920001, created on 2020-05-29
dot icon10/01/2020
Current accounting period shortened from 2020-05-31 to 2020-04-30
dot icon10/01/2020
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2020-01-10
dot icon03/12/2019
Termination of appointment of Pp Secretaries Limited as a secretary on 2019-12-01
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon25/07/2019
Accounts for a small company made up to 2019-05-31
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon19/07/2018
Accounts for a small company made up to 2018-05-31
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon21/07/2017
Director's details changed for Dionne Heasman on 2017-07-20
dot icon13/07/2017
Accounts for a small company made up to 2017-05-31
dot icon16/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/07/2016
Accounts for a small company made up to 2016-05-31
dot icon06/04/2016
Director's details changed for Dennis Heasman on 2016-03-21
dot icon26/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Iain James Macluskie on 2015-08-14
dot icon14/08/2015
Director's details changed for Dionne Heasman on 2015-08-14
dot icon14/08/2015
Director's details changed for Dennis Heasman on 2015-08-14
dot icon02/07/2015
Accounts for a small company made up to 2015-05-31
dot icon20/05/2015
Change of share class name or designation
dot icon02/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon15/07/2014
Accounts for a small company made up to 2014-05-31
dot icon19/06/2014
Director's details changed for Mr Iain James Mccluskie on 2014-06-18
dot icon16/04/2014
Change of share class name or designation
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2013-05-31
dot icon20/06/2013
Appointment of Mr Iain James Mccluskie as a director
dot icon20/06/2013
Appointment of Pp Secretaries Limited as a secretary
dot icon20/06/2013
Termination of appointment of Dionne Heasman as a secretary
dot icon06/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon06/09/2012
Director's details changed for Dennis Heasman on 2012-08-09
dot icon07/08/2012
Accounts for a small company made up to 2012-05-31
dot icon12/06/2012
Change of share class name or designation
dot icon19/12/2011
Particulars of variation of rights attached to shares
dot icon19/12/2011
Resolutions
dot icon16/08/2011
Accounts for a small company made up to 2011-05-31
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon27/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon27/08/2010
Director's details changed for Dionne Heasman on 2010-08-09
dot icon27/08/2010
Director's details changed for Dennis Heasman on 2010-08-09
dot icon17/08/2010
Accounts for a small company made up to 2010-05-31
dot icon08/09/2009
Return made up to 09/08/09; full list of members
dot icon08/08/2009
Accounts for a small company made up to 2009-05-31
dot icon29/08/2008
Return made up to 09/08/08; full list of members
dot icon29/08/2008
Director's change of particulars / dennis heasman / 09/08/2008
dot icon15/07/2008
Accounts for a small company made up to 2008-05-31
dot icon02/04/2008
Resolutions
dot icon02/04/2008
Director appointed dionne heasman
dot icon11/09/2007
Return made up to 09/08/07; full list of members
dot icon03/08/2007
Accounts for a small company made up to 2007-05-31
dot icon25/08/2006
Return made up to 09/08/06; full list of members
dot icon17/08/2006
£ ic 83000/81500 31/07/06 £ sr 1500@1=1500
dot icon14/08/2006
Director resigned
dot icon12/07/2006
Accounts for a small company made up to 2006-05-31
dot icon23/08/2005
Return made up to 09/08/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2005-05-31
dot icon27/08/2004
Accounts for a small company made up to 2004-05-31
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-05-31
dot icon23/08/2003
Return made up to 09/08/03; full list of members
dot icon09/04/2003
Registered office changed on 09/04/03 from: 3, old salts farm road, lancing, west sussex. BN15 8JE
dot icon17/08/2002
Return made up to 09/08/02; full list of members
dot icon01/08/2002
Accounts made up to 2002-05-31
dot icon26/01/2002
Accounts made up to 2001-05-31
dot icon15/08/2001
Return made up to 09/08/01; full list of members
dot icon11/08/2000
Return made up to 09/08/00; full list of members
dot icon21/07/2000
Accounts made up to 2000-05-31
dot icon15/02/2000
Accounts made up to 1999-05-31
dot icon12/08/1999
Return made up to 09/08/99; no change of members
dot icon12/08/1998
Return made up to 09/08/98; no change of members
dot icon05/08/1998
Accounts made up to 1998-05-31
dot icon08/07/1998
New secretary appointed
dot icon08/07/1998
Secretary resigned
dot icon19/08/1997
Return made up to 09/08/97; full list of members
dot icon16/07/1997
Accounts made up to 1997-05-31
dot icon05/11/1996
Ad 21/10/96--------- £ si 23000@1=23000 £ ic 60000/83000
dot icon17/10/1996
Accounts made up to 1996-05-31
dot icon03/09/1996
Return made up to 09/08/96; no change of members
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Ad 08/12/95--------- £ si 40000@1=40000 £ ic 20000/60000
dot icon20/12/1995
£ nc 20000/500000 08/12/95
dot icon09/11/1995
Accounts for a small company made up to 1995-05-31
dot icon08/09/1995
Return made up to 09/08/95; no change of members
dot icon04/10/1994
Accounts for a small company made up to 1994-05-31
dot icon12/08/1994
Return made up to 09/08/94; full list of members
dot icon20/09/1993
Accounting reference date shortened from 30/06 to 31/05
dot icon01/09/1993
New director appointed
dot icon26/08/1993
Ad 09/08/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon26/08/1993
Registered office changed on 26/08/93 from: the old tavern market square petworth west sussex,GU28 0AH
dot icon26/08/1993
Accounting reference date notified as 30/06
dot icon10/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
192.50K
-
0.00
480.34K
-
2023
4
250.89K
-
0.00
327.55K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heasman-Smart, Dionne
Secretary
01/07/1998 - 01/06/2013
-
WATERLOW NOMINEES LIMITED
Nominee Director
09/08/1993 - 09/08/1993
36021
PP SECRETARIES LIMITED
Corporate Secretary
01/06/2013 - 01/12/2019
326
Macluskie, Iain James
Director
01/06/2013 - Present
-
Morley, Mary Anne
Secretary
09/08/1993 - 30/06/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE ACTION LIMITED

ALPINE ACTION LIMITED is an(a) Dissolved company incorporated on 09/08/1993 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE ACTION LIMITED?

toggle

ALPINE ACTION LIMITED is currently Dissolved. It was registered on 09/08/1993 and dissolved on 20/01/2026.

Where is ALPINE ACTION LIMITED located?

toggle

ALPINE ACTION LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does ALPINE ACTION LIMITED do?

toggle

ALPINE ACTION LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ALPINE ACTION LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.