ALTESSE JEWELLERY UK LIMITED

Dixcart House Addlestone Road Dixcart House Addlestone Road, Addlestone, KT15 2LE, Surrey
StatusDISSOLVED
Company No.10729677
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 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

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN CHILDCARE CENTRE LIMITED

MALCOLM SARGENT PRIMARY SCHOOL,STAMFORD,PE9 2SR

Number:08500733
Status:ACTIVE
Category:Private Limited Company

AO ADVISORY LIMITED

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:10763359
Status:ACTIVE
Category:Private Limited Company

BANKUWAIT NOMINEES LIMITED

35 PORTMAN SQUARE,,W1H 6LR

Number:00937059
Status:ACTIVE
Category:Private Limited Company

L&K MINING LTD

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

RB LETTINGS LIMITED

1-3 CHURCH LANE,GOOLE,DN14 9HN

Number:11638023
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