- Company Overview for JUTLAND ALTERITY LTD (12732509)
- Filing history for JUTLAND ALTERITY LTD (12732509)
- People for JUTLAND ALTERITY LTD (12732509)
- More for JUTLAND ALTERITY LTD (12732509)
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
Statement of capital on 2020-07-09
|