ALTESSE JEWELLERY UK LIMITED
Status | DISSOLVED |
Company No. | 10729677 |
Category | Private Limited Company |
Incorporated | 19 Apr 2017 |
Age | 7 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 months, 29 days |
SUMMARY
ALTESSE JEWELLERY UK LIMITED is an dissolved private limited company with number 10729677. It was incorporated 7 years, 1 month, 12 days ago, on 19 April 2017 and it was dissolved 4 months, 29 days ago, on 02 January 2024. The company address is Dixcart House Addlestone Road Dixcart House Addlestone Road, Addlestone, KT15 2LE, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type small
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Change to a person with significant control
Date: 02 May 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Eric Lefranc
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 02 May 2022
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Eric Lefranc
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 11 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 07 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 07 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 07 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Resolution
Date: 18 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederic Michel Henri Rene Brunel-Acquaviva
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 23 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 23 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 23 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Frederic Michel Henri Rene Brunel-Acquaviva
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 06 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 17 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 06 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-18
Psc name: Eric Lefranc
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frederic Brunel
Change date: 2017-04-19
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frederic Brunel
Change date: 2017-05-18
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Lefranc
Change date: 2017-05-18
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
Change date: 2017-06-09
Old address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
Documents
Change account reference date company current shortened
Date: 19 Apr 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Some Companies
ACORN CHILDCARE CENTRE LIMITED
MALCOLM SARGENT PRIMARY SCHOOL,STAMFORD,PE9 2SR
Number: | 08500733 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,YATTON,BS49 4JD
Number: | 10763359 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PORTMAN SQUARE,,W1H 6LR
Number: | 00937059 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 07247140 |
Status: | ACTIVE |
Category: | Private Limited Company |
R M ANDERSON CARE SERVICES LTD
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 11010899 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 CHURCH LANE,GOOLE,DN14 9HN
Number: | 11638023 |
Status: | ACTIVE |
Category: | Private Limited Company |