- Company Overview for ALTA QUALITA LIMITED (SC404482)
- Filing history for ALTA QUALITA LIMITED (SC404482)
- People for ALTA QUALITA LIMITED (SC404482)
- Insolvency for ALTA QUALITA LIMITED (SC404482)
- More for ALTA QUALITA LIMITED (SC404482)
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) |
---|---|---|---|
23 Feb 2015 | AD01 | Registered office address changed from 45 Frederick Street Edinburgh Midlothian EH2 1ES to C/O Fraser Brooks & Co Ws 45 Frederick Street Edinburgh EH2 1ES on 23 February 2015 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2014 | AD01 | Registered office address changed from The Vintners Rooms 87 Giles Street Leith Edinburgh Midlothian EH6 6BZ to 45 Frederick Street Edinburgh Midlothian EH2 1ES on 15 December 2014 | |
31 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
30 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 11 June 2012
|
|
01 Sep 2011 | AP01 | Appointment of Giuseppe Begnoni as a director | |
08 Aug 2011 | AD01 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1ES United Kingdom on 8 August 2011 | |
05 Aug 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
05 Aug 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
01 Aug 2011 | NEWINC | Incorporation |