- Company Overview for ALTIUS GOC (BLINDLEY HEATH) LTD (09066272)
- Filing history for ALTIUS GOC (BLINDLEY HEATH) LTD (09066272)
- People for ALTIUS GOC (BLINDLEY HEATH) LTD (09066272)
- More for ALTIUS GOC (BLINDLEY HEATH) LTD (09066272)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2018 | DS01 | Application to strike the company off the register | |
20 Apr 2018 | TM01 | Termination of appointment of Robert Michael Fidock as a director on 7 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Stuart Thurston Gibbs as a director on 6 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Nick Wood as a director on 5 April 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
21 Nov 2017 | PSC02 | Notification of Altius Goc (Holdings) Ltd as a person with significant control on 17 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Robert Michael Fidock as a person with significant control on 17 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Stuart Thurston Gibbs as a director on 17 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Carl Mccormick as a director on 17 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Nick Wood as a director on 17 November 2017 | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Dec 2015 | CERTNM |
Company name changed the fourth plinth 2 LIMITED\certificate issued on 23/12/15
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Nov 2015 | TM01 | Termination of appointment of Jamie Ross Slender as a director on 2 November 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AD01 | Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ England to 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 5 June 2015 |