Advanced company searchLink opens in new window

ATC TRUSTEES (UK) LIMITED

Company number 04098746

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 DS01 Application to strike the company off the register
02 Mar 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 AA Micro company accounts made up to 31 December 2016
02 Mar 2018 AA Micro company accounts made up to 31 December 2015
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
17 Jan 2018 PSC01 Notification of Herman Krul as a person with significant control on 20 December 2017
17 Jan 2018 PSC01 Notification of Robert Costin Stanculescu as a person with significant control on 30 July 2016
16 Jan 2018 CS01 Confirmation statement made on 30 October 2016 with no updates
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2018-01-04
  • GBP 10,000
04 Jan 2018 AD01 Registered office address changed from Intertrust Uk 35 Great St Helens London EC2R 8DU England to Intertrust Uk 35 Great St Helen's London EC3A 6AP on 4 January 2018
03 Jan 2018 AP01 Appointment of Mr Daniel Simon Hollowell as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Robert Costin Stanculescu as a director on 3 January 2018
02 Jan 2018 AD01 Registered office address changed from C/O Intertrust Uk 11 Old Jewry London EC2R 8DU to Intertrust Uk 35 Great St Helens London EC2R 8DU on 2 January 2018
31 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
09 Sep 2015 AA Micro company accounts made up to 31 December 2013
09 Sep 2015 TM01 Termination of appointment of Daniel Simon Hollowell as a director on 30 July 2014
09 Sep 2015 AP01 Appointment of Mr. Robert Costin Stanculescu as a director on 30 July 2014
30 Jun 2015 AD01 Registered office address changed from 10 New Street London EC2M 4TP to C/O Intertrust Uk 11 Old Jewry London EC2R 8DU on 30 June 2015