ALASTAIR BUILDING LIMITED
Status | DISSOLVED |
Company No. | 06628351 |
Category | Private Limited Company |
Incorporated | 24 Jun 2008 |
Age | 15 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 8 days |
SUMMARY
ALASTAIR BUILDING LIMITED is an dissolved private limited company with number 06628351. It was incorporated 15 years, 11 months, 10 days ago, on 24 June 2008 and it was dissolved 4 years, 6 months, 8 days ago, on 26 November 2019. The company address is 13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: Suite 351 10 Great Russell Street London WC1B 3BQ
New address: 13 John Prince's Street 2nd Floor London England W1G 0JR
Documents
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Algirdas Galkevicius
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change sail address company with old address new address
Date: 29 Jun 2016
Category: Address
Type: AD02
New address: 13 John Prince's Street Second Floor London W1G 0JR
Old address: Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 15 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Gazette filings brought up to date
Date: 26 Oct 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Move registers to sail company
Date: 23 Mar 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Algirdas Galkevicius
Change date: 2010-06-22
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Some Companies
CONCEPTS COLLEGE LONDON LIMITED
40 THORNE ROAD,LONDON,SW8 2BZ
Number: | 10927405 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE (WOLVERHAMPTON) LIMITED
BANK HOUSE 66 HIGH STREET,TELFORD,TF4 2HD
Number: | 10224848 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16100 20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07644195 |
Status: | ACTIVE |
Category: | Community Interest Company |
6 BEEHIVE LANE,ILFORD ESSEX,IG1 3RD
Number: | 11285156 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SUMMERS ROAD,GODALMING,GU7 3BE
Number: | 11633565 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROWANS BALLYNURE MANAGEMENT LIMITED
99 GREEN ROAD,BALLYCLARE,BT39 9PR
Number: | NI637911 |
Status: | ACTIVE |
Category: | Private Limited Company |