- Company Overview for ALTIUS GOC LIMITED (08377023)
- Filing history for ALTIUS GOC LIMITED (08377023)
- People for ALTIUS GOC LIMITED (08377023)
- Charges for ALTIUS GOC LIMITED (08377023)
- Insolvency for ALTIUS GOC LIMITED (08377023)
- More for ALTIUS GOC LIMITED (08377023)
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
|
|
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 |