- Company Overview for ALTIUSGOC (OULTON BROAD) LIMITED (09781961)
- Filing history for ALTIUSGOC (OULTON BROAD) LIMITED (09781961)
- People for ALTIUSGOC (OULTON BROAD) LIMITED (09781961)
- More for ALTIUSGOC (OULTON BROAD) LIMITED (09781961)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
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 | |
20 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
20 Nov 2017 | AP01 | Appointment of Mr Stuart Thurston Gibbs as a director on 17 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Carl Mccormick as a director on 17 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Nick Wood as a director on 17 November 2017 | |
20 Nov 2017 | PSC02 | Notification of Altius Goc (Holdings) Ltd as a person with significant control on 17 October 2017 | |
20 Nov 2017 | PSC07 | Cessation of Robert Michael Fidock as a person with significant control on 17 October 2017 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
01 Apr 2016 | CERTNM |
Company name changed altiusgoc (SPV3) LIMITED\certificate issued on 01/04/16
|
|
23 Dec 2015 | CERTNM |
Company name changed altius technical solutions (letchworth) LIMITED\certificate issued on 23/12/15
|
|
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | TM01 | Termination of appointment of Paul Anthony Ash as a director on 6 November 2015 | |
17 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-17
|