Advanced company searchLink opens in new window

ALTITUDE36 LIMITED

Company number 07602332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
24 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Nov 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-11-25
  • GBP 100
22 Mar 2016 CERTNM Company name changed proco ventures LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jul 2015 AD01 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to 45 Gloucester Street Brighton BN1 4EW on 29 July 2015
24 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Jun 2015 CH03 Secretary's details changed for Richard Paisley on 23 June 2015
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Sep 2014 CH01 Director's details changed for Mr Richard Paisley on 4 September 2014
06 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
23 Dec 2013 AP03 Appointment of Miss Zoe Jayne Harris as a secretary
23 Dec 2013 TM01 Termination of appointment of Sacha Paisley as a director
11 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Sep 2013 MR01 Registration of charge 076023320001
07 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
11 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
15 Jun 2011 AP01 Appointment of Sacha Danielle Paisley as a director
15 Jun 2011 AP01 Appointment of Mr Richard Paisley as a director
15 Jun 2011 AP03 Appointment of Richard Paisley as a secretary
18 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director