Advanced company searchLink opens in new window

ALTION CONSULT LIMITED

Company number 08184181

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Aug 2020 PSC01 Notification of Michael Hurley as a person with significant control on 31 July 2020
05 Aug 2020 TM01 Termination of appointment of Calum John Galvin as a director on 31 July 2020
05 Aug 2020 AP01 Appointment of Mr Michael Hurley as a director on 31 July 2020
05 Aug 2020 PSC07 Cessation of Calum John Galvin as a person with significant control on 31 July 2020
05 Aug 2020 AD01 Registered office address changed from 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 95 Wilmcote Towers Upper Highgate Street Birmingham B12 0XZ on 5 August 2020
08 Jul 2020 AA Micro company accounts made up to 31 August 2019
08 Jul 2020 AD01 Registered office address changed from Oaklands Soulbury Leighton Buzzard LU7 0DR England to 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY on 8 July 2020
25 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL to Oaklands Soulbury Leighton Buzzard LU7 0DR on 5 March 2020
28 May 2019 AA Micro company accounts made up to 31 August 2018
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
05 Mar 2018 AD02 Register inspection address has been changed to 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY
01 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Richard Anthony Galvin as a director on 8 February 2017
12 Dec 2016 AA Micro company accounts made up to 31 August 2016
15 Sep 2016 AP01 Appointment of Mr Calum John Galvin as a director on 14 September 2016
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
14 Mar 2016 AA Micro company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
27 May 2015 AA Micro company accounts made up to 31 August 2014