- Company Overview for ALTA COMMUNICATIONS (UK) LIMITED (04836489)
- Filing history for ALTA COMMUNICATIONS (UK) LIMITED (04836489)
- People for ALTA COMMUNICATIONS (UK) LIMITED (04836489)
- Charges for ALTA COMMUNICATIONS (UK) LIMITED (04836489)
- More for ALTA COMMUNICATIONS (UK) LIMITED (04836489)
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
|
|
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
|
|
19 Aug 2014 | AP01 | Appointment of Mr Robert Maxey Crowder as a director on 18 July 2013 |