- Company Overview for ALTUM CARE SERVICES LIMITED (07412558)
- Filing history for ALTUM CARE SERVICES LIMITED (07412558)
- People for ALTUM CARE SERVICES LIMITED (07412558)
- More for ALTUM CARE SERVICES LIMITED (07412558)
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 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | TM01 | Termination of appointment of Dillen Iyavoo as a director on 24 January 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of Thomas James Paul Seaman as a secretary on 25 January 2017 | |
20 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Dec 2015 | AD01 | Registered office address changed from Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 12 Caxton Street 6th Floor London SW1H 0QS on 17 December 2015 | |
17 Dec 2015 | CH03 | Secretary's details changed for Thomas James Paul Seaman on 17 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Dillen Iyavoo on 17 December 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 13 Furze Hill Purley Surrey CR8 3LB to Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 September 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
01 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
03 Jul 2012 | CERTNM |
Company name changed altum management services LIMITED\certificate issued on 03/07/12
|
|
02 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Jul 2012 | CH03 | Secretary's details changed for Thomas James Paul Seaman on 1 July 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 5 Carylls Meadow West Grinstead Horsham West Sussex RH13 8HW United Kingdom on 2 July 2012 | |
01 Dec 2011 | CERTNM |
Company name changed greville ventures LIMITED\certificate issued on 01/12/11
|
|
01 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
18 Nov 2011 | AP03 | Appointment of Thomas James Paul Seaman as a secretary |