- Company Overview for ALTITUDE TECH LTD (09391466)
- Filing history for ALTITUDE TECH LTD (09391466)
- People for ALTITUDE TECH LTD (09391466)
- Insolvency for ALTITUDE TECH LTD (09391466)
- More for ALTITUDE TECH LTD (09391466)
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) |
---|---|---|---|
06 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 November 2024 | |
05 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2024 | |
16 Aug 2023 | AD01 | Registered office address changed from Altitude Tech Ltd Future Space, North Gate, Filton Rd Stoke Gifford Bristol BS34 8RB United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 16 August 2023 | |
16 Aug 2023 | LIQ02 | Statement of affairs | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
12 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
04 Jul 2022 | PSC01 | Notification of Frazer Barnes as a person with significant control on 15 January 2021 | |
04 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
30 Jun 2021 | AP01 | Appointment of Mr Frazer John Stephen Barnes as a director on 15 January 2015 | |
17 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Ebube Nwankwo as a director on 1 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Sam Onwugbenu as a director on 1 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
30 Jun 2020 | TM01 | Termination of appointment of Frazer John Stephen Barnes as a director on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Frazer John Stephen Barnes as a person with significant control on 30 June 2020 | |
05 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2017
|