General information

Name:

Altair Global Limited

Office Address:

Rsm Restructuring Advisory Llp The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes

Number: 06566514

Incorporation date: 2008-04-15

Dissolution date: 2018-03-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Altair Global came into being in 2008 as a company enlisted under no 06566514, located at MK9 1BP Milton Keynes at Rsm Restructuring Advisory Llp The Pinnacle. This company's last known status was dissolved. Altair Global had been in this business field for ten years. The company has been on the market under three previous names. The company's initial name, Core Relocation, was changed on 2009-02-02 to Nova Relocation. The current name, used since 2016, is Altair Global Ltd.

Our info regarding this specific company's executives indicates that the last three directors were: Kathryn C., Chadwick S. and Walter V. who were appointed on 2016-02-12, 2009-02-12.

  • Previous company's names
  • Altair Global Ltd 2016-03-25
  • Nova Relocation Limited 2009-02-02
  • Core Relocation Limited 2008-04-15

Financial data based on annual reports

Company staff

Kathryn C.

Role: Director

Appointed: 12 February 2016

Latest update: 5 March 2023

Chadwick S.

Role: Director

Appointed: 12 February 2016

Latest update: 5 March 2023

Walter V.

Role: Director

Appointed: 12 February 2009

Latest update: 5 March 2023

Accounts Documents

Account next due date 31 January 2017
Account last made up date 30 April 2015
Confirmation statement next due date 29 April 2020
Return last made up date 15 April 2016
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 3 October 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 October 2015
Annual Accounts 6 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 6 November 2012
Annual Accounts 3 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, March 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

South Preston Office Village 4b Cuerden Way Bamber Bridge

Post code:

PR5 6BL

City / Town:

Preston

HQ address,
2013

Address:

South Preston Office Village 4b Cuerden Way Bamber Bridge

Post code:

PR5 6BL

City / Town:

Preston

HQ address,
2014

Address:

South Preston Office Village 4b Cuerden Way Bamber Bridge

Post code:

PR5 6BL

City / Town:

Preston

HQ address,
2015

Address:

South Preston Office Village 4b Cuerden Way Bamber Bridge

Post code:

PR5 6BL

City / Town:

Preston

Accountant/Auditor,
2013 - 2014

Name:

Mcdade Roberts Accountants Limited

Address:

South Preston Office Village 4b Cuerden Way Bamber Bridge

Post code:

PR5 6BL

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies