Advanced company searchLink opens in new window

ALISTAIR COLVIN LIMITED

Company number 00990566

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 38a High Street Northwood Middlesex HA6 1BN on 13 April 2021
10 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
21 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
21 Jan 2020 TM01 Termination of appointment of the Countess of Lisburne as a director on 29 April 2016
04 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
04 Jul 2018 TM01 Termination of appointment of a director
04 Jul 2018 TM01 Termination of appointment of Andrea De Montal as a director on 27 October 2016
29 May 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jan 2018 CH03 Secretary's details changed for Virginia Howard on 1 December 2017
11 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
11 Jan 2018 PSC01 Notification of Christophe Cyril Gollut as a person with significant control on 6 April 2016
19 May 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
27 Jul 2016 AD01 Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016