- Company Overview for ALTITUDE DEVELOPMENTS LIMITED (09722375)
- Filing history for ALTITUDE DEVELOPMENTS LIMITED (09722375)
- People for ALTITUDE DEVELOPMENTS LIMITED (09722375)
- More for ALTITUDE DEVELOPMENTS LIMITED (09722375)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG United Kingdom to Brook House Oldbury-on-Severn Bristol BS35 1QJ on 6 July 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
15 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
15 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2017 | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
18 Mar 2016 | CH01 | Director's details changed for Mr Stephen Neil Davey on 1 February 2016 | |
18 Mar 2016 | CH03 | Secretary's details changed for Mrs Lucinda Jayne Davey on 1 February 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mrs Lucinda Jayne Davey on 1 February 2016 | |
24 Nov 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr stephen neil davey | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|