Advanced company searchLink opens in new window

ALELTHO HOLDINGS LTD

Company number 07448797

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)
03 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2013 AD01 Registered office address changed from C/O Mbi Coakley Ltd Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 5 August 2013
25 Mar 2013 AD01 Registered office address changed from C/O Cabot Square Capital 1 Connaught Place London W2 2ET United Kingdom on 25 March 2013
21 Mar 2013 4.70 Declaration of solvency
21 Mar 2013 600 Appointment of a voluntary liquidator
21 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Feb 2013 TM01 Termination of appointment of Barry Williams as a director
12 Feb 2013 TM01 Termination of appointment of Steven Prior as a director
12 Feb 2013 TM01 Termination of appointment of Egan Archer as a director
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 3,140
02 Jan 2013 CH01 Director's details changed for Mr Barry Simon Williams on 20 December 2012
02 Jan 2013 CH01 Director's details changed for Egan Douglas Archer on 20 December 2012
02 Jan 2013 TM01 Termination of appointment of Andrew Wood as a director
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 AD01 Registered office address changed from Suite 2 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom on 17 January 2012
24 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Mr Andrew Edward John Wood on 24 November 2011
24 Nov 2011 CH01 Director's details changed for Egan Douglas Archer on 24 November 2011
24 Nov 2011 CH01 Director's details changed for Mr Barry Simon Williams on 24 November 2011
08 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association
08 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2011 AP01 Appointment of Mr Steve Prior as a director