- Company Overview for ALTECNIX LIMITED (03241258)
- Filing history for ALTECNIX LIMITED (03241258)
- People for ALTECNIX LIMITED (03241258)
- Charges for ALTECNIX LIMITED (03241258)
- Registers for ALTECNIX LIMITED (03241258)
- More for ALTECNIX LIMITED (03241258)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | DS01 | Application to strike the company off the register | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | AD03 | Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | |
11 Jul 2021 | AD02 | Register inspection address has been changed from 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW England to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | |
11 Jul 2021 | AD03 | Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | |
11 Jul 2021 | AD02 | Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
13 Oct 2020 | CH01 | Director's details changed for Mr Simon Mark Ordish on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Muntazir Meghjee on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr David Downes on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Manish Amlani on 13 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Kings House Lower Ground Floor 101 - 135 Kings Road Brentwood CM14 4DR England to 3 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA on 13 October 2020 | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Simon Mark Ordish as a person with significant control on 27 November 2019 | |
01 Jun 2020 | PSC07 | Cessation of Muntazir Meghjee as a person with significant control on 27 November 2019 | |
01 Jun 2020 | PSC07 | Cessation of David Downes as a person with significant control on 27 November 2019 | |
01 Jun 2020 | PSC07 | Cessation of Manish Amlani as a person with significant control on 27 November 2019 | |
01 Jun 2020 | PSC05 | Change of details for Majenta Limited as a person with significant control on 27 November 2019 | |
02 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from Majenta House Coptfold Road Brentwood Essex CM14 4BS to Kings House Lower Ground Floor 101 - 135 Kings Road Brentwood CM14 4DR on 30 April 2019 | |
14 Nov 2018 | PSC02 | Notification of Majenta Limited as a person with significant control on 26 October 2018 |