Altius Goc Limited

DataGardener
dissolved

Altius Goc Limited

08377023Private Limited With Share Capital

Unit 7 Bury Mead Road, Hitchin, SG51RT
Incorporated

28/01/2013

Company Age

13 years

Directors

0

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Altius Goc Limited (08377023) is a private limited with share capital incorporated on 28/01/2013 (13 years old) and registered in hitchin, SG51RT. The company operates under SIC code 70100.

Private Limited With Share Capital
SIC: 70100
Incorporated 28/01/2013
SG51RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

2

CCJs

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Gazette Dissolved Compulsory
Category:Gazette
Date:21-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-06-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-04-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-07-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-07-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:31-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2013
Capital Allotment Shares
Category:Capital
Date:18-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2013
Incorporation Company
Category:Incorporation
Date:28-01-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date30/04/2018
Latest Accounts30/06/2017

Trading Addresses

Unit 7, North End Industrial Estate, Bury Mead Road, Hitchin, SG51RTRegistered

Contact

Unit 7 Bury Mead Road, Hitchin, SG51RT