Advanced company searchLink opens in new window

ALTERNIQ DESIGN LTD

Company number 07045794

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 AD01 Registered office address changed from C/O Matthew Adams 10-16 Tiller Road Tiller Road London E14 8PX England to C/O Matthew Adams 10-16 Tiller Road London E14 8PX on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 77 Kenilworth Drive Croxley Green Hertfordshire WD3 3NN to C/O Matthew Adams 10-16 Tiller Road London E14 8PX on 10 November 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
31 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Matthew Adams on 12 November 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Feb 2012 CERTNM Company name changed project pr LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-18
  • NM01 ‐ Change of name by resolution
11 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010