- Company Overview for ALTOSMART LIMITED (10210021)
- Filing history for ALTOSMART LIMITED (10210021)
- People for ALTOSMART LIMITED (10210021)
- More for ALTOSMART LIMITED (10210021)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from 55 Main Street East Leake Loughborough LE12 6PF England to 13 13 Lucius Avenue Somerdale Keynsham Somerset BS31 2GZ on 5 August 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
06 Jun 2022 | TM01 | Termination of appointment of Aidan Foster Tom Aungles as a director on 6 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Aidan Foster Tom Aungles as a director on 1 June 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Dec 2021 | CH01 | Director's details changed for Ms Katie Frances Aungles on 19 December 2021 | |
19 Dec 2021 | TM01 | Termination of appointment of Harvey Chadder James Aungles as a director on 19 December 2021 | |
19 Dec 2021 | TM01 | Termination of appointment of Aidan Foster Tom Aungles as a director on 19 December 2021 | |
19 Dec 2021 | TM01 | Termination of appointment of Luke William Glenn Aungles as a director on 19 December 2021 | |
03 Nov 2021 | PSC04 | Change of details for Ms Katie Frances Aungles as a person with significant control on 1 November 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
23 May 2021 | AP01 | Appointment of Mr Daniel Peter Rhodes-Chadder as a director on 23 May 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN England to 55 Main Street East Leake Loughborough LE12 6PF on 11 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 1DQ England to 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN on 11 February 2019 | |
24 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 11 Bridgford Road West Bridgford Nottingham NG2 6AN United Kingdom to 109 Vernon House Friar Lane Nottingham NG1 1DQ on 30 July 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |