THE ALTITUDE AGENCY LTD

60 Goldcrest Close, London, SE28 8HZ, England
StatusDISSOLVED
Company No.11371796
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months, 21 days

SUMMARY

THE ALTITUDE AGENCY LTD is an dissolved private limited company with number 11371796. It was incorporated 6 years, 1 month, 18 days ago, on 21 May 2018 and it was dissolved 11 months, 21 days ago, on 18 July 2023. The company address is 60 Goldcrest Close, London, SE28 8HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: International House 142 Cromwell Road London SW7 4EF England

New address: 60 Goldcrest Close London SE28 8HZ

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Miss Stephanie Maureen Grant

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Miss Stephanie Maureen Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-31

Officer name: Miss Stephanie Maureen Grant

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-31

Psc name: Miss Stephanie Maureen Grant

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Miss Stephanie Maureen Grant

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Miss Stephanie Maureen Grant

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-11

Psc name: Miss Stephanie Maureen Grant

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Miss Stephanie Maureen Grant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Miss Stephanie Maureen Grant

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-15

Psc name: Miss Stephanie Maureen Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-18

Psc name: Miss Stephanie Maureen Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-17

Old address: Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN England

New address: International House 142 Cromwell Road London SW7 4EF

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-06

Psc name: Miss Stephanie Maureen Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England

New address: Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

Old address: Office L Main Road Ford End Chelmsford CM3 1LN United Kingdom

New address: Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & N PROPERTIES LIMITED

16 BELLE VUE TERRACE,PONTYPRIDD,CF37 1TQ

Number:08136330
Status:ACTIVE
Category:Private Limited Company

C.M.H. LIMITED

UNIT 3 WINSTON BUSINESS CENTRE,LANCING,BN15 8TU

Number:02033986
Status:ACTIVE
Category:Private Limited Company

DORON DEVELOPMENTS LIMITED

7 HAYDOCK MEWS,HAMPSHIRE,PO7 8NQ

Number:05389936
Status:ACTIVE
Category:Private Limited Company

JEWELSTREET LIMITED

STUDIO H CADDSDOWN BUSINESS SUPPORT CENTRE,BIDEFORD,EX39 3DX

Number:08105128
Status:ACTIVE
Category:Private Limited Company
Number:CE015671
Status:ACTIVE
Category:Charitable Incorporated Organisation

PULP FRICTION CAFE

SHERWOOD ENTERPRISE CENTRE 486 MANSFIELD ROAD,NOTTINGHAM,NG5 2FB

Number:11411370
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source