Advanced company searchLink opens in new window

AALTOTECH LTD

Company number 09910665

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-10
  • GBP 100