Download leads from Nexok and grow your business. Find out more

True Alpine Limited

Documents

Total Documents97
Total Pages411

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off
16 June 2020First Gazette notice for voluntary strike-off
5 June 2020Application to strike the company off the register
4 June 2020Termination of appointment of Michelle Godden as a secretary on 4 June 2020
4 June 2020Termination of appointment of Michelle Godden as a director on 4 June 2020
4 June 2020Termination of appointment of Douglas Gerald Godden as a director on 4 June 2020
17 February 2020Accounts for a dormant company made up to 31 May 2019
6 June 2019Confirmation statement made on 3 June 2019 with updates
21 June 2018Accounts for a dormant company made up to 31 May 2018
13 June 2018Confirmation statement made on 3 June 2018 with updates
21 July 2017Accounts for a dormant company made up to 31 May 2017
21 July 2017Accounts for a dormant company made up to 31 May 2017
12 June 2017Confirmation statement made on 3 June 2017 with updates
12 June 2017Confirmation statement made on 3 June 2017 with updates
21 February 2017Accounts for a dormant company made up to 31 May 2016
21 February 2017Accounts for a dormant company made up to 31 May 2016
14 June 2016Director's details changed for Mr Mark Godden on 1 September 2015
14 June 2016Director's details changed for Mrs Michelle Godden on 1 September 2015
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 June 2016Director's details changed for Mrs Michelle Godden on 1 September 2015
14 June 2016Secretary's details changed for Mrs Michelle Godden on 1 September 2015
14 June 2016Director's details changed for Mr Mark Godden on 1 September 2015
14 June 2016Secretary's details changed for Mrs Michelle Godden on 1 September 2015
26 June 2015Total exemption small company accounts made up to 31 May 2015
26 June 2015Total exemption small company accounts made up to 31 May 2015
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
28 January 2015Total exemption small company accounts made up to 31 May 2014
28 January 2015Total exemption small company accounts made up to 31 May 2014
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
27 November 2013Total exemption small company accounts made up to 31 May 2013
27 November 2013Total exemption small company accounts made up to 31 May 2013
4 October 2013Appointment of Mr Douglas Gerald Godden as a director
4 October 2013Registered office address changed from 3 Raeburn Close Tonbridge Kent TN10 4AX on 4 October 2013
4 October 2013Secretary's details changed for Mrs Michelle Godden on 1 October 2013
4 October 2013Registered office address changed from 3 Raeburn Close Tonbridge Kent TN10 4AX on 4 October 2013
4 October 2013Appointment of Mr Douglas Gerald Godden as a director
4 October 2013Secretary's details changed for Mrs Michelle Godden on 1 October 2013
4 October 2013Director's details changed for Mrs Michelle Godden on 1 October 2013
4 October 2013Director's details changed for Mr Mark Godden on 1 October 2013
4 October 2013Secretary's details changed for Mrs Michelle Godden on 1 October 2013
4 October 2013Director's details changed for Mrs Michelle Godden on 1 October 2013
4 October 2013Director's details changed for Mr Mark Godden on 1 October 2013
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
15 February 2012Total exemption small company accounts made up to 31 May 2011
15 February 2012Total exemption small company accounts made up to 31 May 2011
14 June 2011Director's details changed for Mr Mark Godden on 1 October 2009
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
14 June 2011Director's details changed for Mrs Michelle Godden on 1 October 2009
14 June 2011Director's details changed for Mr Mark Godden on 1 October 2009
14 June 2011Director's details changed for Mrs Michelle Godden on 1 October 2009
14 June 2011Director's details changed for Mr Mark Godden on 1 October 2009
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
14 June 2011Director's details changed for Mrs Michelle Godden on 1 October 2009
14 June 2011Register inspection address has been changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom
14 June 2011Register inspection address has been changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom
8 February 2011Total exemption small company accounts made up to 31 May 2010
8 February 2011Total exemption small company accounts made up to 31 May 2010
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
4 June 2010Registered office address changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom on 4 June 2010
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
4 June 2010Registered office address changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom on 4 June 2010
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
4 June 2010Registered office address changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom on 4 June 2010
8 March 2010Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 8 March 2010
8 March 2010Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 8 March 2010
8 March 2010Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 8 March 2010
26 February 2010Register inspection address has been changed
26 February 2010Register inspection address has been changed
14 December 2009Total exemption small company accounts made up to 31 May 2009
14 December 2009Total exemption small company accounts made up to 31 May 2009
7 July 2009Return made up to 06/05/09; full list of members
7 July 2009Return made up to 06/05/09; full list of members
9 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009
9 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009
19 May 2009Registered office changed on 19/05/2009 from 3 raeburn close tonbridge kent TN10 4AX
19 May 2009Registered office changed on 19/05/2009 from 3 raeburn close tonbridge kent TN10 4AX
7 February 2009Registered office changed on 07/02/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF
7 February 2009Registered office changed on 07/02/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF
6 November 2008Registered office changed on 06/11/2008 from aston house 4 dudley road tunbridge wells kent TN1 1LF
6 November 2008Registered office changed on 06/11/2008 from aston house 4 dudley road tunbridge wells kent TN1 1LF
2 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
2 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
6 May 2008Incorporation
6 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing