ALASTOR HOLDINGS LTD
Status | ACTIVE |
Company No. | 11216334 |
Category | Private Limited Company |
Incorporated | 21 Feb 2018 |
Age | 6 years, 3 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COFFEE HOUSE ENTERTAINMENT LIMITED
MILLS & REEVE (AMY DONNELLY),MANCHESTER,M1 4AD
Number: | 11403351 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BRISTOL GARDENS,LONDON,W9 2JQ
Number: | 11369850 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPUTEC HOUSE,LONDON,HA0 1SS
Number: | 11772709 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-50 OLDHAM STREET,MANCHESTER,M4 1LE
Number: | 00494834 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |