ALTUS FINTECH LIMITED

11227468 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11227468
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years4 months, 23 days

SUMMARY

ALTUS FINTECH LIMITED is an dissolved private limited company with number 11227468. It was incorporated 6 years, 2 months, 1 day ago, on 27 February 2018 and it was dissolved 4 months, 23 days ago, on 05 December 2023. The company address is 11227468 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 11227468 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-09-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Diana Sherwood

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-29

Psc name: Patience Sibongile Moyo

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Patience Sibongile Moyo

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mrs Diana Sherwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: First Floor 4 High Street 4 High Street Grays Essex RM17 6LU

Change date: 2019-02-20

Old address: The Old Courthouse Orsett Road Grays Uk RM17 5DD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mrs Diana Sherwood

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Sheunesu Muziki

Appointment date: 2018-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Old address: 28a London Road Grays RM17 5XY United Kingdom

New address: The Old Courthouse Orsett Road Grays Uk RM17 5DD

Change date: 2018-04-23

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMIC-UK LTD

168 CITY ROAD,CARDIFF,CF24 3JE

Number:10532124
Status:ACTIVE
Category:Private Limited Company

ACUSHNET EUROPE LTD

CAXTON ROAD,ST IVES,PE27 3LU

Number:01198336
Status:ACTIVE
Category:Private Limited Company

BLIND SUPPLIERS LTD

CARRINGTON HOUSE,DERBY,DE24 8ST

Number:11778616
Status:ACTIVE
Category:Private Limited Company

GOSLING CARPENTRY LTD

ST ANNES HOUSE,KINGS LYNN,PE30 1LT

Number:06471265
Status:ACTIVE
Category:Private Limited Company

SOUTH ATLANTIC BRIDGING CO LTD

CROXDEN ABBEY,UTTOXETER,ST14 5JG

Number:11872969
Status:ACTIVE
Category:Private Limited Company

SWM SCOTT LTD

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:11023236
Status:ACTIVE
Category:Private Limited Company

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