Advanced company searchLink opens in new window

TRULY ALTERNATIVE LTD

Company number 09413124

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 AD01 Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
28 Nov 2020 AD01 Registered office address changed from Albion Cottage Moor Lane East Keswick Leeds West Yorkshire LS17 9ES United Kingdom to 45 Church Street Birmingham B3 2RT on 28 November 2020
17 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
16 Nov 2020 600 Appointment of a voluntary liquidator
16 Nov 2020 LIQ01 Declaration of solvency
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 27/02/2015
17 Mar 2015 SH08 Change of share class name or designation
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 8
29 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-29
  • GBP 4