ALT MANAGEMENT LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.08845513
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution25 Sep 2019
Years4 years, 8 months, 23 days

SUMMARY

ALT MANAGEMENT LIMITED is an dissolved private limited company with number 08845513. It was incorporated 10 years, 5 months, 4 days ago, on 14 January 2014 and it was dissolved 4 years, 8 months, 23 days ago, on 25 September 2019. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: Recovery House Hainault Business Park 15-17 Roeback Road Ilford Essex IG6 3TU

Old address: 303 the Pill Box 115 Coventry Road London E2 6GG England

Change date: 2018-08-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: G08 the Pill Box 115 Coventry Road London E2 6GG England

New address: 303 the Pill Box 115 Coventry Road London E2 6GG

Change date: 2018-04-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: 6 Salem Road London W2 4BU

New address: G08 the Pill Box 115 Coventry Road London E2 6GG

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Nathan Robert Thursting

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Nathan Robert Thursting

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr Nathan Robert Thursting

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Max Spencer Leader

Change date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-28

Officer name: Paul Allen

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Feb 2016

Action Date: 14 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: , 46 Dean Street, London, W1D 4QD, United Kingdom

Change date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-11

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Allen

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

2 SYDENHAM ROAD MANAGEMENT LIMITED

2 SYDENHAM ROAD,BRISTOL,BS6 5SH

Number:01775002
Status:ACTIVE
Category:Private Limited Company

ACTIVE ENGINEERING (DERBYSHIRE) LIMITED

UNIT 15,,CHESTERFIELD,S43 3JT

Number:07367463
Status:ACTIVE
Category:Private Limited Company
Number:09178167
Status:ACTIVE
Category:Private Limited Company

LETS WORK RECRUITMENT LTD

6 THE MEAD BUSINESS CENTRE,CHESHAM,HP5 3EE

Number:11566127
Status:ACTIVE
Category:Private Limited Company

PAUL NICHOLAS ACCOUNTING LTD

VICTORIA HOUSE,WATFORD,WD17 1HX

Number:09892182
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJN TAX SERVICES LTD

138 MOYCRAIG ROAD,BALLYMONEY,BT53 8QZ

Number:NI615796
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