ALPINE ETHOS LIMITED

48 Park View Drive North 48 Park View Drive North, Reading, RG10 9QY
StatusDISSOLVED
Company No.06930970
CategoryPrivate Limited Company
Incorporated11 Jun 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 14 days

SUMMARY

ALPINE ETHOS LIMITED is an dissolved private limited company with number 06930970. It was incorporated 14 years, 11 months, 22 days ago, on 11 June 2009 and it was dissolved 4 years, 6 months, 14 days ago, on 19 November 2019. The company address is 48 Park View Drive North 48 Park View Drive North, Reading, RG10 9QY.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heather Davies

Change date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Andrew Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: 31 East Park Farm Drive Charvil Reading Berks RG10 9UG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Davies

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heather Davies

Change date: 2010-06-11

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed no more big four LIMITED\certificate issued on 03/07/09

Documents

View document PDF

Incorporation company

Date: 11 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON COMMUNICATIONS (ABERDEEN) LIMITED

53 BINGHILL PARK,ABERDEEN,AB13 0EE

Number:SC178900
Status:ACTIVE
Category:Private Limited Company

E S P ENVIRONMENTAL LIMITED

12A SOAR ROAD,LLANELLI,SA14 9LG

Number:03645075
Status:ACTIVE
Category:Private Limited Company

MOULTON NURSERY SCHOOL & AFTER SCHOOL CLUB LTD

27 LODGE DRIVE,NORTHWICH,CW9 8RG

Number:11571077
Status:ACTIVE
Category:Private Limited Company

MULTRONICS LIMITED

54 HARWOOD ROAD,MARLOW,SL7 2AS

Number:01490648
Status:ACTIVE
Category:Private Limited Company

REVEK LTD

34 PAYNES PITCH,GLOUCESTER,GL3 2NL

Number:06212311
Status:ACTIVE
Category:Private Limited Company

TEG GLOBAL LIMITED

104 MANOR PARK,LONDON,SE13 5RL

Number:10145684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source