- Company Overview for ALTRUI LIMITED (07240881)
- Filing history for ALTRUI LIMITED (07240881)
- People for ALTRUI LIMITED (07240881)
- Charges for ALTRUI LIMITED (07240881)
- More for ALTRUI LIMITED (07240881)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Sep 2023 | DS01 | Application to strike the company off the register | |
19 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 April 2019 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
22 Feb 2023 | CH04 | Secretary's details changed for Goodwille Limited on 13 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
27 Jan 2022 | MR04 | Satisfaction of charge 072408810001 in full | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
06 Dec 2020 | MR01 | Registration of charge 072408810001, created on 2 December 2020 | |
25 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
12 Nov 2020 | PSC05 | Change of details for Apricity Fertility Uk Limited as a person with significant control on 12 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD England to 24 Old Queen Street London SW1H 9HP on 12 November 2020 | |
04 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 |
Confirmation statement made on 30 April 2019 with no updates
|
|
05 Mar 2019 | AP04 | Appointment of Goodwille Limited as a secretary on 9 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Caroline Noublanche as a director on 20 December 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 5 Raynes Court Upper Wensleydale Business Park Hawes North Yorkshire DL8 3UW to St James House 13 Kensington Square London W8 5HD on 7 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Alison Katrina Bagshawe as a director on 20 December 2018 |