ALTASH LIMITED
Status | DISSOLVED |
Company No. | 03673748 |
Category | Private Limited Company |
Incorporated | 25 Nov 1998 |
Age | 25 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 2 months, 20 days |
SUMMARY
ALTASH LIMITED is an dissolved private limited company with number 03673748. It was incorporated 25 years, 7 months, 11 days ago, on 25 November 1998 and it was dissolved 2 months, 20 days ago, on 16 April 2024. The company address is 50 High Street, Hungerford, RG17 0NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natasha Dennis
Appointment date: 2020-11-11
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Alan Clive Dennis
Documents
Change person secretary company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-01
Officer name: Mrs Natasha Charleene Dennis
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-01
Old address: Menlo Park Salisbury Road Shalbourne Wiltshire SN8 3RP
New address: C/O Lj Smith Accountants 50 High Street Hungerford RG17 0NE
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Alan Clive Dennis
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 07 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 16 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 05/04/01
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ADVICE AND BUSINESS MANAGEMENT LIMITED
13 CONDUIT HOUSE,LONDON,W4 4HH
Number: | 06055143 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CATTOWS FARM SHOP & TEA ROOM LTD
ROSE VILLA,LOUGHBOROUGH,LE11 1JR
Number: | 11915563 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ARROW HOUSE,LONDON,N1 5NX
Number: | 02148463 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 12 PLOUGH COURT,LUTON,LU4 0TA
Number: | 11594978 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATALIA BARBOUR INTERIOR DESIGN LIMITED
ROBSON SCOTT ASSOCIATES LIMITED,DARLINGTON,DL3 7SD
Number: | 07500072 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
272 REGINALD ROAD,ST. HELENS,WA9 4HX
Number: | 11258932 |
Status: | ACTIVE |
Category: | Private Limited Company |