- Company Overview for ALTIS GROUP INTERNATIONAL (UK) LTD (10738735)
- Filing history for ALTIS GROUP INTERNATIONAL (UK) LTD (10738735)
- People for ALTIS GROUP INTERNATIONAL (UK) LTD (10738735)
- More for ALTIS GROUP INTERNATIONAL (UK) LTD (10738735)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2019 | DS01 | Application to strike the company off the register | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Oct 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
29 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2018 | PSC07 | Cessation of Vindex Services Limited as a person with significant control on 15 June 2017 | |
29 Aug 2018 | PSC07 | Cessation of Vindex Limited as a person with significant control on 15 June 2017 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2017 | AP01 | Appointment of Mr Jeff Mcnear as a director | |
17 Jun 2017 | AP01 | Appointment of Mr Jeff Mcnear as a director on 15 June 2017 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | TM01 | Termination of appointment of Vindex Services Limited as a director on 15 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Vindex Limited as a director on 15 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Christine Truesdale as a director on 14 June 2017 | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|