This company is commonly known as Alt Ctrl Delete Ltd. The company was founded 16 years ago and was given the registration number 06287902. The firm's registered office is in LYTHAM ST ANNES. You can find them at Jubilee House, East Beach, Lytham St Annes, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALT CTRL DELETE LTD |
---|---|---|
Company Number | : | 06287902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2007 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Leachcroft, Chalfont St. Peter, Gerrards Cross, England, SL9 9LD | Director | 20 June 2007 | Active |
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Director | 01 April 2017 | Active |
Dept 706, 19-21 Crawford Street, London, W1H 1PJ | Corporate Secretary | 20 June 2007 | Active |
Mr Andrew Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | New Zealander |
Address | : | 9 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Address | Change registered office address company with date old address new address. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.