Advanced company searchLink opens in new window

ALPINESTAND LIMITED

Company number 04040038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 160,280
19 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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