ALASTOR HOLDINGS LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.11216334
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

ALASTOR HOLDINGS LTD is an active private limited company with number 11216334. It was incorporated 6 years, 3 months, 8 days ago, on 21 February 2018. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-15

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Libby Weizman

Change date: 2021-07-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2021

Action Date: 24 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-24

Psc name: Mr Libby Weizman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2021

Action Date: 25 Jul 2021

Category: Address

Type: AD01

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

New address: 85 Great Portland Street London W1W 7LT

Change date: 2021-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-17

Old address: C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom

New address: Elscot House Arcadia Avenue London N3 2JU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-17

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-09

Psc name: Libby Weizman

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-09

Psc name: Peter Zachariades

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Peter Zachariades

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-09

Officer name: Mr Libby Weizman

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Zachariades

Change date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Mr Peter Zachariades

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR

Old address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England

Change date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Peter Zachariades

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Mr Peter Michael Zachariades

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS

Old address: Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom

Change date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Zachariades

Notification date: 2018-02-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-26

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE HOUSE ENTERTAINMENT LIMITED

MILLS & REEVE (AMY DONNELLY),MANCHESTER,M1 4AD

Number:11403351
Status:ACTIVE
Category:Private Limited Company

DANDI SIX LIMITED

30 BRISTOL GARDENS,LONDON,W9 2JQ

Number:11369850
Status:ACTIVE
Category:Private Limited Company

OPTIMISE RECRUITMENT LIMITED

TRANSPUTEC HOUSE,LONDON,HA0 1SS

Number:11772709
Status:ACTIVE
Category:Private Limited Company

PARIS PULLMAN LTD.

46-50 OLDHAM STREET,MANCHESTER,M4 1LE

Number:00494834
Status:ACTIVE
Category:Private Limited Company

RVF STABLES LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:10523970
Status:ACTIVE
Category:Private Limited Company

SHAWS OF CAMBRIDGE (EH) LIMITED

187 HUNTINGDON ROAD,CAMBRIDGE,CB3 0DL

Number:08553903
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