Advanced company searchLink opens in new window

JUTLAND ALTERITY LTD

Company number 12732509

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2022 DS01 Application to strike the company off the register
05 Oct 2021 AP01 Appointment of Mr Stephen Morris as a director on 4 October 2021
04 Oct 2021 PSC07 Cessation of Michael Morris as a person with significant control on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Michael Richard Morris as a director on 4 October 2021
25 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
10 Nov 2020 TM01 Termination of appointment of Stephen William Morris as a director on 1 August 2020
10 Nov 2020 PSC07 Cessation of Stephen Morris as a person with significant control on 1 August 2020
02 Nov 2020 PSC01 Notification of Michael Morris as a person with significant control on 1 September 2020
02 Nov 2020 AP01 Appointment of Mr Michael Richard Morris as a director on 1 September 2020
02 Nov 2020 AD01 Registered office address changed from Tycoed North Barnes Lane Plumpton Green Lewes BN7 3DT England to 51 Cranmer Avenue Cranmer Avenue Hove BN3 7JP on 2 November 2020
02 Nov 2020 PSC04 Change of details for Mr Michael Morris as a person with significant control on 2 November 2020
17 Oct 2020 PSC04 Change of details for Mr Stephen William Morris as a person with significant control on 1 August 2020
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-09
  • GBP 1