ALAALTO CONSULTING LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-06-15 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM C/O STUART ARRANDALE OFFICE 2 UNIT 8 23-25 GWYDIR STREET CAMBRIDGE CAMBS CB1 2LG

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO CAGLIERIS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

17/11/1417 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO CAGLIERIS / 15/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 15 June 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 23-25 GWYDIR STREET CAMBRIDGE CB1 2LG

View Document

18/11/0918 November 2009 DISS40 (DISS40(SOAD))

View Document

17/11/0917 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

08/12/088 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company