Advanced company searchLink opens in new window

ATLAS HOTELS (STAFFORD NT 1) LIMITED

Company number 03324967

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2020 DS01 Application to strike the company off the register
01 Jun 2020 PSC07 Cessation of Atlas Hotels (Group 4 Property 2) Limited as a person with significant control on 12 December 2019
01 Jun 2020 PSC02 Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 12 December 2019
16 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Apr 2019 AP01 Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
08 Jan 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
06 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018
17 Jan 2018 AP01 Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018
08 Nov 2017 MR04 Satisfaction of charge 033249670006 in full
13 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
11 Nov 2016 AD02 Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
28 Sep 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 MR04 Satisfaction of charge 033249670005 in full
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 MR01 Registration of charge 033249670006, created on 21 June 2016
29 Jun 2016 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Shaun Robinson as a director on 21 June 2016