ALT TOOLS LTD

Suite 108 Chase Business Centre Suite 108 Chase Business Centre, London, N14 5BP
StatusDISSOLVED
Company No.08159648
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 5 days

SUMMARY

ALT TOOLS LTD is an dissolved private limited company with number 08159648. It was incorporated 11 years, 10 months, 21 days ago, on 27 July 2012 and it was dissolved 9 months, 5 days ago, on 12 September 2023. The company address is Suite 108 Chase Business Centre Suite 108 Chase Business Centre, London, N14 5BP.



Company Fillings

Gazette dissolved compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Secretarial Services Limited

Termination date: 2017-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-30

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Lhy Investment Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2016-06-30

Old address: 419 Harborne Road Edgbaston Birmingham B15 3LB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Administrative restoration company

Date: 30 Jun 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2013

Action Date: 24 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2013-11-24

Officer name: Lhy Investment Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2013

Action Date: 24 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hao Liu

Appointment date: 2013-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2013

Action Date: 24 Nov 2013

Category: Address

Type: AD01

Old address: , 311 Shoreham Street, Sheffield, S2 4FA, United Kingdom

Change date: 2013-11-24

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-27

Officer name: Hao Liu

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-11-27

Officer name: Lhy Investment Ltd

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMAN'S CONSULTANCY LIMITED

WALLACE HOUSE,WALSALL,WS1 2LT

Number:11098088
Status:ACTIVE
Category:Private Limited Company

DLEQUINAX LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11026250
Status:ACTIVE
Category:Private Limited Company

KIENRIDGE PROPERTIES LIMITED

21 BALLYARDS ROAD,CO ARMAGH,BT60 3NS

Number:NF003523
Status:ACTIVE
Category:Other company type

MC FERGUSON CIVIL ENGINEERING LTD.

36 FAIRFIELD DRIVE,RENFREW,PA4 0EG

Number:SC501563
Status:ACTIVE
Category:Private Limited Company

THE COURTHOUSE CHESHIRE LTD

THE SESSIONS HOUSE,KNUTSFORD,WA16 0PB

Number:09930124
Status:ACTIVE
Category:Private Limited Company

THORNYCROFT PROPERTY LIMITED

THE LAURELS COOKS LANE,SHEPTON MALLET,BA4 4RH

Number:07558545
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