ALTALA ELM LIMITED

  • Company statusliquidation
  • Company No06588815
  • Age17 years 2 months Incorporated 9 May 2008
  • Officers2

Address

Menzies Llp 4th Floor, 95 Gresham Street, London, EC2V 7AB

ALTALA ELM LIMITED is an liquidation company incorporated on 9 May 2008 and based in London. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7487

  • Accounts

    Available to 31 May 2009. Next accounts due by 9 February 2010

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 Months Ago on 04 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Months Ago on 29 Aug 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 19 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 21 Sep 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 04 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 15 Oct 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 17 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 15 Oct 2019

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 17 Jan 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 28 Sep 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 18 Sep 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 22 Feb 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 13 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 24 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 08 Mar 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 11 Nov 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 27 Oct 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 22 Oct 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 10 Sep 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 19 Mar 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 15 Oct 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 02 Sep 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 02 Sep 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 25 Feb 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 15 Oct 2013

People

Officers2

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DRISCOLL, Fiona Elizabethdirector Apr 195809 May 2008
MILLIGAN, Ian Peterdirector Feb 196223 Jul 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.