-
ALTER LONDON LTD - FRP ADVISORY TRADING LIMITED, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 07364677
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- FRP ADVISORY TRADING LIMITED
- Jupiter House Warley Hill Business Park The Drive
- Brentwood
- Essex
- CM13 3BE FRP ADVISORY TRADING LIMITED, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-03
- Age Of Company 2010-09-03 13 years
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- -
- Mr Khalid Kohi
- Mr Khalid Kohi
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ALTER.NU LIMITED
- Filing of Accounts
- Due Date: 2020-10-01
- Last Date: 2018-10-01
- Last Return Made Up To:
- 2012-09-03
- Annual Return
- Due Date: 2020-11-17
- Last Date: 2019-10-06
-
ALTER LONDON LTD Company Description
- ALTER LONDON LTD is a ltd registered in United Kingdom with the Company reg no 07364677. Its current trading status is "live". It was registered 2010-09-03. It was previously called ALTER.NU LIMITED. It has declared SIC or NACE codes as "31090". The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-03.It can be contacted at Frp Advisory Trading Limited .
Get ALTER LONDON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alter London Ltd - FRP ADVISORY TRADING LIMITED, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, United Kingdom
- 2010-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALTER LONDON LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-progress-report (2023-05-16) - WU07
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-05-26) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-appointment-liquidator (2021-04-19) - WU04
-
liquidation-disclaimer-notice (2021-01-05) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-19) - AD01
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-order (2020-11-06) - COCOMP
-
termination-director-company-with-name-termination-date (2020-09-24) - TM01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-10-30) - PSC07
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-04) - AA
-
notification-of-a-person-with-significant-control (2019-11-19) - PSC01
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA
-
confirmation-statement-with-no-updates (2018-11-12) - CS01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-10-26) - PSC04
-
confirmation-statement-with-no-updates (2017-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-09) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-13) - AA01
-
change-account-reference-date-company-previous-extended (2017-06-12) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-06-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-01) - AD01
-
appoint-person-director-company-with-name (2014-02-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-12) - AD01
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-09-20) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-15) - AR01
-
accounts-with-accounts-type-dormant (2013-08-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
appoint-person-director-company-with-name (2012-10-12) - AP01
-
accounts-with-accounts-type-dormant (2012-05-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-03) - NEWINC