ALTVIZ LIMITED

86 - 90 Paul Street, London, EC2A 4NE, United Kingdom
StatusDISSOLVED
Company No.09039439
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 13 days

SUMMARY

ALTVIZ LIMITED is an dissolved private limited company with number 09039439. It was incorporated 10 years, 1 month, 4 days ago, on 14 May 2014 and it was dissolved 1 year, 11 months, 13 days ago, on 05 July 2022. The company address is 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Richard Thomas Barter

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-14

Psc name: Coolgarif Technologies Ltd

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Barter

Change date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

New address: 86 - 90 Paul Street London EC2A 4NE

Old address: 207-209 Southwark Bridge Road London SE1 0DN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Barter

Change date: 2019-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coolgarif Technologies Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Richard Thomas Barter

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Thomas Barter

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mr Richard Thomas Barter

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Barter

Change date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Barter

Change date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 25/29 Harper Road London SE1 6AW

New address: 207-209 Southwark Bridge Road London SE1 0DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Barter

Change date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

Old address: 1st Floor 16-22 Baltic Street West London EC1Y 0UL United Kingdom

New address: 25/29 Harper Road London SE1 6AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Old address: 77 Leonard Street London EC2A 4QS England

Change date: 2015-02-13

New address: 1St Floor 16-22 Baltic Street West London EC1Y 0UL

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Barter

Change date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Barter

Change date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Old address: C/O the Bakery, Level 2 25 City Road London EC1Y 1AA United Kingdom

New address: 77 Leonard Street London EC2A 4QS

Change date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC - DC ENERGY LIMITED

COTCHFORD FARM,HARTFIELD,TN7 4DN

Number:04282327
Status:ACTIVE
Category:Private Limited Company

D & D SLATING LTD.

1 EAST CRAIBSTONE STREET,ABERDEENSHIRE,AB11 6YQ

Number:SC243890
Status:ACTIVE
Category:Private Limited Company

JG SAILING LTD

CARHOLME FARM SETTLE LANE,CLITHEROE,BB7 4JB

Number:11611668
Status:ACTIVE
Category:Private Limited Company

LIMK LIMITED

MANSION HOUSE, MANCHESTER ROAD,CHESHIRE,WA14 4RW

Number:06021944
Status:ACTIVE
Category:Private Limited Company

REVOLUTION SQUAD LIMITED

3-5 BLEEDING HEART YARD,LONDON,EC1N 8SJ

Number:10296274
Status:ACTIVE
Category:Private Limited Company

STARKIE & PALMER (MARKET HARBOROUGH) LIMITED

16 FAIRFIELD ROAD,LEICS,LE16 9QQ

Number:06088945
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