- Company Overview for ALTAIR GROUP LIMITED (12751846)
- Filing history for ALTAIR GROUP LIMITED (12751846)
- People for ALTAIR GROUP LIMITED (12751846)
- More for ALTAIR GROUP LIMITED (12751846)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
19 Dec 2022 | CERTNM |
Company name changed delta legal & corporate LTD\certificate issued on 19/12/22
|
|
04 Sep 2022 | TM02 | Termination of appointment of Filis Mubayiwa as a secretary on 1 September 2022 | |
04 Sep 2022 | PSC04 | Change of details for Miss Filis Mubayiwa as a person with significant control on 1 September 2022 | |
04 Sep 2022 | CH01 | Director's details changed for Miss Filis Mubayiwa on 1 September 2022 | |
04 Sep 2022 | AD01 | Registered office address changed from 34 Chadwick Mews Bracknell RG12 7FZ United Kingdom to Suite 4.2a Easthampstead House Town Square Bracknell Berkshire RG12 1BH on 4 September 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Miss Filis Mubayiwa on 1 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 28 Poland Street London W1F 8QP England to 34 Chadwick Mews Bracknell RG12 7FZ on 10 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Miss Filis Mubayiwa on 5 October 2021 | |
05 Oct 2021 | CH03 | Secretary's details changed for Miss Filis Mubayiwa on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Miss Filis Mubayiwa as a person with significant control on 5 October 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
05 Jul 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 28 Poland Street London W1F 8QP on 5 July 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 85 Great Portland Street London W1W 7LT on 12 February 2021 | |
17 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-17
|