-
ALTIUS GOC (HOLDINGS) LIMITED - 13, High Street High Street, Waterbeach, Cambridge, United Kingdom
Company Information
- Company registration number
- 09754032
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 13
- High Street High Street
- Waterbeach
- Cambridge
- CB25 9JU
- England 13, High Street High Street, Waterbeach, Cambridge, CB25 9JU, England UK
Management
- Managing Directors
- GIBBS, Stuart Thurston
- MCCORMICK, Carl
- WOOD, Nicholas Duncan
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-28
- Dissolved on
- 2020-10-20
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Mr Stuart Thurston Gibbs
- Mr Nicholas Duncan Wood
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2021-05-12
- Last Date: 2020-04-28
-
ALTIUS GOC (HOLDINGS) LIMITED Company Description
- ALTIUS GOC (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 09754032. Its current trading status is "closed". It was registered 2015-08-28. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2018-08-31.It can be contacted at 13 .
Get ALTIUS GOC (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Altius Goc (Holdings) Limited - 13, High Street High Street, Waterbeach, Cambridge, United Kingdom
Did you know? kompany provides original and official company documents for ALTIUS GOC (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-07-28) - GAZ1(A)
-
cessation-of-a-person-with-significant-control (2020-05-11) - PSC07
-
notification-of-a-person-with-significant-control (2020-05-11) - PSC01
-
confirmation-statement-with-updates (2020-05-11) - CS01
-
dissolution-application-strike-off-company (2020-07-16) - DS01
-
mortgage-satisfy-charge-full (2020-06-17) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-17) - MR04
-
termination-director-company-with-name-termination-date (2018-11-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-12) - MR01
-
mortgage-satisfy-charge-full (2017-05-10) - MR04
-
confirmation-statement-with-updates (2017-04-28) - CS01
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-11) - MR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
termination-director-company-with-name-termination-date (2015-11-02) - TM01
-
capital-allotment-shares (2015-09-07) - SH01
-
incorporation-company (2015-08-28) - NEWINC