- Company Overview for ALISTAIR COLVIN LIMITED (00990566)
- Filing history for ALISTAIR COLVIN LIMITED (00990566)
- People for ALISTAIR COLVIN LIMITED (00990566)
- More for ALISTAIR COLVIN LIMITED (00990566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
13 Apr 2021 | AD01 | Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 38a High Street Northwood Middlesex HA6 1BN on 13 April 2021 | |
10 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
21 Jan 2020 | TM01 | Termination of appointment of the Countess of Lisburne as a director on 29 April 2016 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
04 Jul 2018 | TM01 | Termination of appointment of a director | |
04 Jul 2018 | TM01 | Termination of appointment of Andrea De Montal as a director on 27 October 2016 | |
29 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jan 2018 | CH03 | Secretary's details changed for Virginia Howard on 1 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
11 Jan 2018 | PSC01 | Notification of Christophe Cyril Gollut as a person with significant control on 6 April 2016 | |
19 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
27 Jul 2016 | AD01 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 |