- Company Overview for AALTOTECH LTD (09910665)
- Filing history for AALTOTECH LTD (09910665)
- People for AALTOTECH LTD (09910665)
- More for AALTOTECH LTD (09910665)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | CH01 | Director's details changed for Mr Mauri Oskari Aalto on 30 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Mauri Oskari Aalto as a person with significant control on 30 January 2019 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AA | Total exemption small company accounts made up to 31 December 2016 | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor 51 Clarendon Road Watford WD17 1HP England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 8 March 2018 | |
16 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
11 Nov 2016 | CH01 | Director's details changed for Mr Mauri Oskari Aalto on 11 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Mauri Oskari Aalto on 10 June 2016 | |
10 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-10
|