- Company Overview for ALTIM DORMANT LIMITED (07871719)
- Filing history for ALTIM DORMANT LIMITED (07871719)
- People for ALTIM DORMANT LIMITED (07871719)
- More for ALTIM DORMANT LIMITED (07871719)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Eliot Christopher Pope on 25 November 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mrs Michelina Pope on 25 November 2015 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
28 Jan 2014 | CERTNM |
Company name changed altered imagez LIMITED\certificate issued on 28/01/14
|
|
28 Jan 2014 | CONNOT | Change of name notice | |
18 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
03 Jul 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
05 Dec 2011 | NEWINC |
Incorporation
|