Advanced company searchLink opens in new window

ALTAIR GROUP LIMITED

Company number 12751846

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
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
  • GBP 1