- Company Overview for ALPINESTAND LIMITED (04040038)
- Filing history for ALPINESTAND LIMITED (04040038)
- People for ALPINESTAND LIMITED (04040038)
- More for ALPINESTAND LIMITED (04040038)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | TM01 | Termination of appointment of Gregoire Lartigue as a director on 4 April 2019 | |
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
07 Aug 2017 | AD01 | Registered office address changed from Second Floor, Cardiff House Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 | |
16 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Graeme Burnham as a director on 7 March 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Gregoire Lartigue as a director on 12 January 2016 | |
14 Dec 2015 | AP01 | Appointment of Mr Alex Ellwood as a director on 11 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Gibraltar Nominees Limited as a director on 11 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Rock Nominees Limited as a director on 11 December 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |