Advanced company searchLink opens in new window

ALUMNO GT LIMITED

Company number 06974058

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
03 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021
31 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
18 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
25 Jul 2016 CH01 Director's details changed for Mr Philip Mcvey on 18 July 2016
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
19 Sep 2014 CERTNM Company name changed alumno miller LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
18 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
18 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 10 September 2014
18 Sep 2014 AD01 Registered office address changed from Miller Construction Uk Limited 6060 Knights Court Solihull Parkway Birmingham West Midland B37 7WY United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 September 2014
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013