Advanced company searchLink opens in new window

ATLANTIC FOODS PRODUCTS LIMITED

Company number 02579178

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
03 Feb 2021 PSC05 Change of details for Altantic Foods Limited as a person with significant control on 18 June 2020
06 Oct 2020 AA Accounts for a dormant company made up to 28 December 2019
10 Jul 2020 TM01 Termination of appointment of Kevin Richard Scott as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of David Gerard Mcdonald as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Sherry Anne Demeulenaere as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Kevin Lawrence Cahill as a director on 10 July 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
15 Nov 2019 AP01 Appointment of Mr William Blair Coulten as a director on 15 November 2019
15 Nov 2019 AP03 Appointment of Mr Marcus O'sullivan as a secretary on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Marcus Enda O'sullivan as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Edward Kenneth Baker as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Russell Alexander Powis Maddock as a director on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Russell Alexander Powis Maddock as a secretary on 15 November 2019
11 Sep 2019 AA Accounts for a dormant company made up to 29 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 30 December 2017
15 May 2018 AD01 Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to 10 Watchmoor Park Riverside Way Camberley Surrey GU153YL on 15 May 2018
12 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
10 Jan 2017 AP01 Appointment of Mr Kevin Richard Scott as a director on 20 December 2016