ALTURA ACCESS SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 27/09/2527 September 2025 New | Change of details for Michael Longhurst as a person with significant control on 2025-09-26 |
| 27/09/2527 September 2025 New | Change of details for William Curtis as a person with significant control on 2025-09-26 |
| 26/09/2526 September 2025 New | Registered office address changed from International House 45-55 Commercial Street London E1 6BD United Kingdom to 3 Upper Green Stoke by Clare Sudbury CO10 8HL on 2025-09-26 |
| 26/09/2526 September 2025 New | Director's details changed for Michael Longhurst on 2025-09-26 |
| 26/09/2526 September 2025 New | Director's details changed for William Curtis on 2025-09-26 |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 06/08/256 August 2025 | Application to strike the company off the register |
| 25/09/2425 September 2024 | Incorporation |
More Company Information
Recently Viewed
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