London
EC4N 8AD
Director Name | Mr Gary Michael Pritchard |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(same day as company formation) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2015(5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 August 2021) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Registered Address | C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2020 | Application to strike the company off the register (3 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 July 2019 | Statement of capital on 4 July 2019
|
9 July 2019 | Resolutions
|
4 July 2019 | Statement by Directors (1 page) |
4 July 2019 | Statement of capital on 4 July 2019
|
4 July 2019 | Resolutions
|
4 July 2019 | Solvency Statement dated 04/07/19 (2 pages) |
2 July 2019 | Resolutions
|
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
20 June 2018 | Second filing of a statement of capital following an allotment of shares on 29 December 2017
|
20 June 2018 | Confirmation statement made on 22 May 2018 with updates (7 pages) |
15 January 2018 | Sub-division of shares on 23 December 2016 (4 pages) |
5 January 2018 | Second filing of a statement of capital following an allotment of shares on 23 December 2016
|
4 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
2 January 2018 | Resolutions
|
27 December 2017 | Resolutions
|
27 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2017 | Change of share class name or designation (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 December 2017 | Second filing of a statement of capital following an allotment of shares on 23 December 2016
|
16 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
29 March 2017 | Appointment of Alter Domus (Uk) Limited as a secretary on 27 May 2015 (2 pages) |
29 March 2017 | Appointment of Alter Domus (Uk) Limited as a secretary on 27 May 2015 (2 pages) |
15 February 2017 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 15 February 2017 (1 page) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
14 December 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 October 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane 4th Floor London EC4N 8AD on 17 October 2016 (1 page) |
12 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
12 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
30 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
26 May 2015 | Change of name notice (2 pages) |
26 May 2015 | Company name changed bistone holding uk LIMITED\certificate issued on 26/05/15
|
26 May 2015 | Change of name notice (2 pages) |
26 May 2015 | Company name changed bistone holding uk LIMITED\certificate issued on 26/05/15
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|