Advanced company searchLink opens in new window

ALTA COMMUNICATIONS (UK) LIMITED

Company number 04836489

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 DS01 Application to strike the company off the register
02 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
28 Mar 2019 AA Accounts for a small company made up to 30 September 2018
06 Feb 2019 AD01 Registered office address changed from C/O 3 the Western Centre Western Road Bracknell RG12 1RW to Unit H, Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DZ on 6 February 2019
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
27 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
03 Nov 2017 AA Accounts for a small company made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
06 Jan 2016 TM01 Termination of appointment of Phillip Llewellyn Edwards as a director on 31 December 2015
20 Nov 2015 AP01 Appointment of Paul Bennett as a director on 19 November 2015
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
17 Jun 2015 AA Accounts for a small company made up to 31 March 2014
11 May 2015 TM01 Termination of appointment of Dean Coons as a director on 7 May 2015
23 Feb 2015 CH01 Director's details changed for Phillip Llewellyn Edwards on 13 February 2015
04 Nov 2014 AA Full accounts made up to 31 March 2013
21 Oct 2014 TM01 Termination of appointment of Michael Charles Booth as a director on 15 September 2014
10 Oct 2014 AP01 Appointment of Phillip Llewellyn Edwards as a director on 17 September 2014
30 Sep 2014 AD01 Registered office address changed from C/O C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O 3 the Western Centre Western Road Bracknell RG12 1RW on 30 September 2014
20 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
19 Aug 2014 AP01 Appointment of Mr Robert Maxey Crowder as a director on 18 July 2013