Advanced company searchLink opens in new window

ALTIS INTERNATIONAL LIMITED

Company number 10482238

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 AD01 Registered office address changed from C/O Global Tax Network 14-15 North Street Guildford Surrey GU1 4AF England to C/O Global Tax Network Ltd Andrews House College Road Guildford GU1 4QB on 11 August 2022
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
08 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2020 PSC04 Change of details for Mr Richard David Watts-Joyce as a person with significant control on 27 November 2020
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
22 Nov 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
21 Nov 2018 PSC01 Notification of Mark John Butler as a person with significant control on 14 November 2018
21 Nov 2018 PSC01 Notification of Rhian Watts-Joyce as a person with significant control on 14 November 2018
21 Nov 2018 AP01 Appointment of Mrs Rhian Watts-Joyce as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr Mark John Butler as a director on 21 November 2018
15 May 2018 AA Total exemption full accounts made up to 30 November 2017
15 May 2018 AD01 Registered office address changed from Red Sky House Fairclough Hall Farm Halls Green Weston SG4 7DP United Kingdom to C/O Global Tax Network 14-15 North Street Guildford Surrey GU1 4AF on 15 May 2018
15 May 2018 TM01 Termination of appointment of Paul Weller as a director on 15 May 2018
15 May 2018 PSC07 Cessation of Paul Weller as a person with significant control on 15 May 2018