Advanced company searchLink opens in new window

ATOMWIDE LIMITED

Company number 02142875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2025 DS01 Application to strike the company off the register
26 Mar 2025 SH19 Statement of capital on 26 March 2025
  • GBP 0.999999
26 Mar 2025 SH20 Statement by Directors
26 Mar 2025 CAP-SS Solvency Statement dated 25/03/25
26 Mar 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 25/03/2025
10 Jan 2025 MR04 Satisfaction of charge 021428750006 in full
15 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
09 May 2024 MR01 Registration of charge 021428750006, created on 3 May 2024
11 Mar 2024 PSC05 Change of details for Adept Technology Group Plc as a person with significant control on 12 April 2023
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
13 Jun 2023 MR04 Satisfaction of charge 021428750005 in full
26 Apr 2023 AD01 Registered office address changed from Ropemaker Street 28 Ropemaker Street London EC2Y 9HD England to Wavenet One Central Boulevard Shirley Solihull B90 8BG on 26 April 2023
25 Apr 2023 TM01 Termination of appointment of Emily Wise as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of John Peter Swaite as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of Phil Race as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Ms Emily Wise as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Ms Venetia Lois Cooper as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Mr William Thomas Dawson as a director on 11 April 2023
21 Apr 2023 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 19 April 2023
14 Apr 2023 AD01 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Street 28 Ropemaker Street London EC2Y 9HD on 14 April 2023
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Sep 2022 AA Accounts for a small company made up to 31 March 2022