- Company Overview for LOXBRIDGE ALTERMUNE LIMITED (07176626)
- Filing history for LOXBRIDGE ALTERMUNE LIMITED (07176626)
- People for LOXBRIDGE ALTERMUNE LIMITED (07176626)
- Charges for LOXBRIDGE ALTERMUNE LIMITED (07176626)
- More for LOXBRIDGE ALTERMUNE LIMITED (07176626)
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
|
|
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
|
|
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
|
|
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
|
|
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 |