ALTOMOS CORPORATION LLP

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom
StatusDISSOLVED
Company No.OC377511
CategoryLimited Liability Partnership
Incorporated08 Aug 2012
Age11 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 2 months, 30 days

SUMMARY

ALTOMOS CORPORATION LLP is an dissolved limited liability partnership with number OC377511. It was incorporated 11 years, 8 months, 22 days ago, on 08 August 2012 and it was dissolved 1 year, 2 months, 30 days ago, on 31 January 2023. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: LLAD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2021-01-20

Old address: Winnington House 2 Woodberry Grove London N12 0DR United Kingdom

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Jan 2021

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Sergee Marach

Change date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Miramex Limited

Appointment date: 2019-07-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-29

Officer name: Tomos Holding S.A.

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: LLAD01

Old address: 483 Green Lanes London N13 4BS

New address: Winnington House 2 Woodberry Grove London N12 0DR

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Asporto Ltd

Change date: 2015-07-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Asporto Ltd

Appointment date: 2015-07-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Altona Holding Limited

Termination date: 2015-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Aug 2012

Category: Incorporation

Type: LLIN01

Documents


Some Companies

DISCOVER PEARLS LTD

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:11133103
Status:ACTIVE
Category:Private Limited Company

ELIZABETH & EDWARD LTD

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:09394865
Status:ACTIVE
Category:Private Limited Company

MEAT ONE LIMITED

1382 LEEDS ROAD,BRADFORD,BD3 7AE

Number:10834471
Status:ACTIVE
Category:Private Limited Company

MY HOME CHEF LTD

183 MALTINGS CLOSE,LONDON,E3 3TE

Number:10968691
Status:ACTIVE
Category:Private Limited Company

PW LAW LIMITED

37 GROSVENOR ROAD,BRISTOL,BS2 8XQ

Number:07226582
Status:ACTIVE
Category:Private Limited Company

THE CAPITAL PUB COMPANY LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:04119367
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