ALTIUS MEDICAL LIMITED
Status | DISSOLVED |
Company No. | 10149061 |
Category | Private Limited Company |
Incorporated | 27 Apr 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 14 days |
SUMMARY
ALTIUS MEDICAL LIMITED is an dissolved private limited company with number 10149061. It was incorporated 8 years, 1 month, 2 days ago, on 27 April 2016 and it was dissolved 9 months, 14 days ago, on 15 August 2023. The company address is Station House Station House, Havant, PO9 1QU, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: 5 Hispano Avenue Whiteley Fareham Hampshire PO15 7DS
Change date: 2021-10-05
New address: Station House North Street Havant Hampshire PO9 1QU
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change account reference date company current extended
Date: 19 Mar 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-09
Psc name: Dr Ruth Hadiza Babatolu
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Hadiza Babatolu
Change date: 2017-11-09
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Hadiza Babatolu
Change date: 2017-11-09
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-23
Psc name: Dr Olarinde Babatolu
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Hadiza Babatolu
Change date: 2017-02-18
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-18
Officer name: Dr Olarinde Babatolu
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
New address: 5 Hispano Avenue Whiteley Fareham Hampshire PO15 7DS
Old address: 137 Thyme Avenue Whiteley Fareham Hampshire PO15 7GB United Kingdom
Change date: 2017-09-04
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change account reference date company current shortened
Date: 23 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Some Companies
85 EAST ROAD,LONDON,N1 6AQ
Number: | 11241078 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHIMNEY CRESCENT,IRTHLINGBOROUGH,NN9 5WF
Number: | 10755491 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCALLUM ASSOCIATES WYMET HOUSE,DUNFERMLINE,KY12 7DZ
Number: | SC473070 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 2, THE CART BARN,BISHOPS STORTFORD,CM23 4BE
Number: | 10728719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SACKVILLE SPF IV (GP) NO. 2 LIMITED
CANNON PLACE,LONDON,EC4N 6AG
Number: | 06996272 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 2TP
Number: | LP012297 |
Status: | ACTIVE |
Category: | Limited Partnership |