- Company Overview for ALTIS INTERNATIONAL LIMITED (10482238)
- Filing history for ALTIS INTERNATIONAL LIMITED (10482238)
- People for ALTIS INTERNATIONAL LIMITED (10482238)
- More for ALTIS INTERNATIONAL LIMITED (10482238)
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 |