- Company Overview for JONATHAN ALTARAS ASSOCIATES LIMITED (02594420)
- Filing history for JONATHAN ALTARAS ASSOCIATES LIMITED (02594420)
- People for JONATHAN ALTARAS ASSOCIATES LIMITED (02594420)
- Insolvency for JONATHAN ALTARAS ASSOCIATES LIMITED (02594420)
- More for JONATHAN ALTARAS ASSOCIATES LIMITED (02594420)
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) |
---|---|---|---|
05 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | AD01 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 April 2020 | |
08 Apr 2020 | LIQ02 | Statement of affairs | |
08 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 28 March 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH03 | Secretary's details changed for Prem Singh on 22 March 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Prem Singh on 22 March 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
20 May 2013 | AD01 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 20 May 2013 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Wilhelnus Hance as a director |