Advanced company searchLink opens in new window

LOXBRIDGE ALTERMUNE LIMITED

Company number 07176626

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4,607,277
09 Dec 2016 MR04 Satisfaction of charge 1 in full
23 Nov 2016 TM01 Termination of appointment of Charles Edward Selkirk Roberts as a director on 16 November 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
25 Feb 2016 CH01 Director's details changed for Mr Stuart John Lawson on 25 February 2016
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 CH01 Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014
23 May 2014 CH01 Director's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014
17 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 CH01 Director's details changed for Mr Stuart John Lawson on 4 June 2013
20 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 February 2013
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
23 Mar 2012 CH01 Director's details changed for Mr Stuart John Lawson on 12 March 2012
07 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
07 Dec 2011 AA Full accounts made up to 31 March 2011
14 Nov 2011 AD01 Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011
05 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders