Advanced company searchLink opens in new window

ALTIUS GOC LIMITED

Company number 08377023

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 TM01 Termination of appointment of Robert Michael Fidock as a director on 15 March 2019
06 Aug 2019 PSC07 Cessation of Robert Michael Fidock as a person with significant control on 13 March 2019
31 Jul 2019 AD01 Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ to Unit 7 Bury Mead Road Hitchin SG5 1RT on 31 July 2019
12 Jun 2019 CVA4 Notice of completion of voluntary arrangement
05 Apr 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2019
23 Jul 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
21 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
12 Jul 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Jul 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Jul 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
31 Mar 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Jan 2016 CH01 Director's details changed for Mr Robert Michael Fidock on 19 January 2016
01 Dec 2015 MR01 Registration of charge 083770230004, created on 24 November 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 TM01 Termination of appointment of Paul Anthony Ash as a director on 6 November 2015
02 Nov 2015 TM01 Termination of appointment of Jamie Ross Slender as a director on 2 November 2015
02 Sep 2015 MR04 Satisfaction of charge 083770230002 in full
02 Sep 2015 MR04 Satisfaction of charge 083770230001 in full
11 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
15 May 2015 TM01 Termination of appointment of Mark Curle as a director on 30 April 2015