Advanced company searchLink opens in new window

JONATHAN ALTARAS ASSOCIATES LIMITED

Company number 02594420

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)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
15 Apr 2020 AD01 Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 April 2020
08 Apr 2020 LIQ02 Statement of affairs
08 Apr 2020 600 Appointment of a voluntary liquidator
28 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
29 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 28 March 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
12 Apr 2016 CH03 Secretary's details changed for Prem Singh on 22 March 2016
12 Apr 2016 CH01 Director's details changed for Prem Singh on 22 March 2016
24 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
13 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
20 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 20 May 2013
01 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2012 TM01 Termination of appointment of Wilhelnus Hance as a director