- Company Overview for ALUVISTA LIMITED (04769132)
- Filing history for ALUVISTA LIMITED (04769132)
- People for ALUVISTA LIMITED (04769132)
- Charges for ALUVISTA LIMITED (04769132)
- Registers for ALUVISTA LIMITED (04769132)
- More for ALUVISTA LIMITED (04769132)
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 Nov 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
18 Feb 2020 | TM01 | Termination of appointment of Alan Joseph Collins as a director on 23 January 2020 | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | MR04 | Satisfaction of charge 047691320001 in full | |
11 Nov 2019 | MR01 | Registration of charge 047691320002, created on 11 November 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
11 Mar 2019 | AP01 | Appointment of Mr Michael Green as a director on 26 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Nigel Frederick Luckett as a director on 26 February 2019 | |
07 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
23 Jan 2019 | TM01 | Termination of appointment of Simon James Boswell as a director on 22 January 2019 | |
15 Jan 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 November 2019 | |
22 Dec 2018 | TM01 | Termination of appointment of James Scott Jennings as a director on 21 December 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
29 May 2018 | AP01 | Appointment of Mr Alan Joseph Collins as a director on 24 May 2018 | |
29 May 2018 | AP01 | Appointment of Mr Simon James Boswell as a director on 24 May 2018 | |
29 Apr 2018 | TM01 | Termination of appointment of Simon Richard Eve as a director on 30 January 2018 | |
09 Apr 2018 | MR01 | Registration of charge 047691320001, created on 29 March 2018 | |
26 Jan 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
08 Jan 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 May 2017 | |
12 Dec 2016 | AP01 | Appointment of Mr James Scott Jennings as a director on 30 November 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Simon Richard Eve as a secretary on 30 November 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 112 st Mary's Road Market Harborough Leicestershire LE16 7DX to Eltisley Business Park Potton Road Abbotsley St. Neots PE19 6TX on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Nigel Frederick Luckett as a director on 30 November 2016 |