Advanced company searchLink opens in new window

ALTUPRO LIMITED

Company number 07111112

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
19 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AD01 Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 8 June 2016
16 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 22 December 2014
Statement of capital on 2015-02-12
  • GBP 1
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 22 December 2013
Statement of capital on 2014-01-16
  • GBP 1
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from Chalfont Hall Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0NP United Kingdom on 19 September 2012
13 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
26 Jan 2010 AP01 Appointment of Jonathan Mills as a director
26 Jan 2010 AP01 Appointment of Corinne Mills as a director
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 22 January 2010
22 Jan 2010 TM01 Termination of appointment of Daniel Dwyer as a director