Advanced company searchLink opens in new window

ALGETA UK LIMITED

Company number 06715013

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 DS01 Application to strike the company off the register
12 Nov 2014 TM01 Termination of appointment of Oysteiw Soug as a director on 14 March 2014
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
27 Mar 2013 AA Accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Oysteiw Soug on 15 October 2012
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Oct 2011 AA Accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
24 Feb 2010 AA Accounts made up to 31 December 2009
04 Nov 2009 CH01 Director's details changed for Thomas Ramdahl on 19 October 2009
03 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Thomas Ramdahl on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Oysteiw Soug on 1 October 2009
28 Oct 2008 287 Registered office changed on 28/10/2008 from compass house vision park chivers way histon cambridge CB4 9AD
13 Oct 2008 288a Director appointed thomas ramdahl
13 Oct 2008 288a Director appointed oysteiw soug
13 Oct 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
07 Oct 2008 288b Appointment terminated director graham gardner
07 Oct 2008 288b Appointment terminated secretary jpcors LIMITED
03 Oct 2008 NEWINC Incorporation