ALTERRA CORPORATE CAPITAL 4 LIMITED

04598913
20 FENCHURCH STREET LONDON ENGLAND EC3M 3AZ

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 capital Statement of capital (Section 108) 5 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Aug 2023 insolvency Solvency Statement dated 02/08/23 1 Buy now
10 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Aug 2023 resolution Resolution 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 12 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 officers Appointment of director (Mr Simon Wilson) 2 Buy now
02 Nov 2021 officers Termination of appointment of director (William David Stovin) 1 Buy now
28 Sep 2021 accounts Annual Accounts 12 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Appointment of director (Mr Andrew John Davies) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Simon Christopher Barrett) 1 Buy now
21 Feb 2020 accounts Annual Accounts 12 Buy now
13 Dec 2019 officers Termination of appointment of director (Andrew John Davies) 1 Buy now
13 Dec 2019 officers Appointment of director (Mr Simon Christopher Barrett) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Appointment of secretary (Ms Lara Simone Teesdale) 2 Buy now
02 Oct 2019 officers Termination of appointment of secretary (Andrew John Bailey) 1 Buy now
06 Mar 2019 accounts Annual Accounts 14 Buy now
22 Nov 2018 officers Change of particulars for director (Mr Nicholas James Stephen Line) 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 15 Buy now
02 Jan 2018 officers Termination of appointment of director (Jeremy William Brazil) 1 Buy now
02 Jan 2018 officers Appointment of director (Mr Nicholas James Stephen Line) 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 officers Change of particulars for director (Mr Andrew John Davies) 2 Buy now
28 Feb 2017 accounts Annual Accounts 15 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 officers Change of particulars for director (Mr William David Stovin) 2 Buy now
15 Apr 2016 accounts Annual Accounts 15 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 accounts Annual Accounts 14 Buy now
14 Jan 2015 officers Change of particulars for director (Mr Jeremy William Brazil) 2 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
10 Apr 2014 accounts Annual Accounts 15 Buy now
03 Jan 2014 officers Termination of appointment of director (Matthew Petzold) 1 Buy now
18 Dec 2013 officers Appointment of director (Mr Jeremy William Brazil) 2 Buy now
18 Dec 2013 officers Appointment of director (Mr William David Stovin) 2 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 officers Appointment of secretary (Mr Andrew John Bailey) 1 Buy now
02 Oct 2013 officers Termination of appointment of secretary (Paul Armfield) 1 Buy now
02 Oct 2013 miscellaneous Miscellaneous 2 Buy now
01 Oct 2013 miscellaneous Miscellaneous 2 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 accounts Annual Accounts 16 Buy now
03 Jul 2013 officers Termination of appointment of director (Adam Mullan) 1 Buy now
12 Jun 2013 officers Appointment of director (Mr Andrew John Davies) 2 Buy now
06 Jun 2013 officers Termination of appointment of director (Peter Minton) 1 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
03 Sep 2012 accounts Annual Accounts 16 Buy now
13 Mar 2012 officers Termination of appointment of director (Tracey Lillington) 1 Buy now
21 Dec 2011 officers Appointment of director (Ms Tracey Olivia Lillington) 2 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Matthew Andrew Petzold) 2 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Adam Charles Mullan) 2 Buy now
27 Sep 2011 officers Change of particulars for director (Mr Adam Charles Mullan) 2 Buy now
10 Aug 2011 accounts Annual Accounts 15 Buy now
26 Jul 2011 officers Termination of appointment of director (Lance Gibbins) 1 Buy now
03 Jun 2011 officers Change of particulars for director (Mr Matthew Andrew Petzold) 2 Buy now
03 Jun 2011 officers Change of particulars for director (Mr Peter Andrew Minton) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Mr Lance John Gibbins) 2 Buy now
02 Jun 2011 officers Change of particulars for secretary (Mr Paul Michael Armfield) 1 Buy now
22 Nov 2010 annual-return Annual Return 8 Buy now
14 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2010 change-of-name Change Of Name Notice 2 Buy now
14 May 2010 accounts Annual Accounts 15 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Peter Andrew Minton) 2 Buy now
10 Dec 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 officers Termination of appointment of director (Iain Bremner) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Adam Mullan) 2 Buy now
05 Nov 2009 officers Appointment of director (Mr Matthew Andrew Petzold) 2 Buy now
04 Jun 2009 accounts Annual Accounts 15 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 16 6 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 17 4 Buy now
11 Mar 2009 capital S-div 1 Buy now
05 Mar 2009 incorporation Memorandum Articles 6 Buy now
05 Mar 2009 resolution Resolution 16 Buy now
09 Dec 2008 annual-return Return made up to 22/11/08; full list of members 4 Buy now
09 Dec 2008 officers Director's change of particulars / peter minton / 06/11/2008 1 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from c/o imagine 70 gracechurch street london EC3V 0XL 1 Buy now
02 Dec 2008 officers Director appointed mr adam mullan 1 Buy now
02 Dec 2008 officers Director appointed mr peter andrew minton 1 Buy now
01 Dec 2008 officers Appointment terminated director gregory morrison 1 Buy now
21 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2008 officers Director appointed mr iain james bremner 2 Buy now
28 Oct 2008 officers Appointment terminated director michael daly 1 Buy now
02 Jul 2008 officers Appointment terminated director robert forness 1 Buy now
19 Jun 2008 accounts Annual Accounts 22 Buy now
22 Nov 2007 annual-return Return made up to 22/11/07; full list of members 3 Buy now
04 Oct 2007 officers Director's particulars changed 1 Buy now
18 Sep 2007 accounts Annual Accounts 18 Buy now
04 Jul 2007 officers New director appointed 1 Buy now
04 Jul 2007 officers New director appointed 1 Buy now
11 Jun 2007 accounts Amended Accounts 19 Buy now
09 May 2007 incorporation Memorandum Articles 12 Buy now