ALPINE ETHOS LIMITED
Status | DISSOLVED |
Company No. | 06930970 |
Category | Private Limited Company |
Incorporated | 11 Jun 2009 |
Age | 14 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CAMERON COMMUNICATIONS (ABERDEEN) LIMITED
53 BINGHILL PARK,ABERDEEN,AB13 0EE
Number: | SC178900 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
54 HARWOOD ROAD,MARLOW,SL7 2AS
Number: | 01490648 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PAYNES PITCH,GLOUCESTER,GL3 2NL
Number: | 06212311 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MANOR PARK,LONDON,SE13 5RL
Number: | 10145684 |
Status: | ACTIVE |
Category: | Private Limited Company |