ALTO DISTRIBUTION LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

09/01/249 January 2024 Registered office address changed from Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr James Richard Grayston on 2024-01-08

View Document

09/01/249 January 2024 Change of details for Mr James Richard Grayston as a person with significant control on 2024-01-08

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

06/11/236 November 2023 Cessation of Andrew John Grayston as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Notification of James Richard Grayston as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Andrew John Grayston as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Andrew John Grayston as a director on 2023-11-06

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

05/04/235 April 2023 Registration of charge 117282280002, created on 2023-04-04

View Document

05/04/235 April 2023 Registration of charge 117282280001, created on 2023-04-04

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-01-31

View Document

13/03/2313 March 2023 Current accounting period shortened from 2022-06-30 to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2021-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

26/09/2226 September 2022 Current accounting period shortened from 2021-12-31 to 2021-06-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Change of details for Mr Andrew John Grayston as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Secretary's details changed for Mr Andrew Grayston on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Andrew John Grayston on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mr Andrew John Grayston on 2021-12-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 COMPANY NAME CHANGED ALTO EUROPE LIMITED CERTIFICATE ISSUED ON 10/12/20

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAYSTON / 16/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM OFFICE 1&2 LEYLAND HOUSE LEYLAND PR26 6TY UNITED KINGDOM

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information