- Company Overview for ALTLANCO LTD (11461558)
- Filing history for ALTLANCO LTD (11461558)
- People for ALTLANCO LTD (11461558)
- More for ALTLANCO LTD (11461558)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
15 Jan 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
05 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 45 Fleet Street Swindon Wiltshire SN1 1RE England to Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE on 27 August 2021 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
16 Aug 2021 | AP01 | Appointment of Mr Kin Yip Mok as a director on 5 August 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2020 | AP01 | Appointment of Mr Dale Pienaar as a director on 10 August 2020 | |
15 Aug 2020 | PSC01 | Notification of Dale Pienaar as a person with significant control on 10 August 2020 | |
15 Aug 2020 | AD01 | Registered office address changed from 44 Fleet Street Swindon Wiltshire SN1 1RE England to 45 Fleet Street Swindon Wiltshire SN1 1RE on 15 August 2020 | |
15 Aug 2020 | TM01 | Termination of appointment of Kin Yip Mok as a director on 9 August 2020 | |
15 Aug 2020 | PSC07 | Cessation of Kin Yip Mok as a person with significant control on 10 August 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2020 | AD01 | Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wilytshire SN1 3BH England to 44 Fleet Street Swindon Wiltshire SN1 1RE on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Lawrence Marchington as a director on 1 October 2019 | |
28 Jan 2020 | PSC07 | Cessation of Lawrence Marchington as a person with significant control on 1 October 2019 |