Advanced company searchLink opens in new window

ATLANTIC UMBRELLA COMPANY LIMITED

Company number 04445010

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)
07 May 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 600 Appointment of a voluntary liquidator
06 Mar 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 6 March 2023
07 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
09 Oct 2018 LIQ02 Statement of affairs
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-21
06 Oct 2018 AD01 Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 6 October 2018
27 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
23 Mar 2018 AA Full accounts made up to 5 April 2017
12 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with updates
12 Jul 2017 PSC02 Notification of Unitum Limited as a person with significant control on 1 June 2016
01 Mar 2017 TM01 Termination of appointment of Philip Lloyd Benson as a director on 8 February 2017
09 Feb 2017 AA Full accounts made up to 5 April 2016
01 Sep 2016 TM01 Termination of appointment of Timothy James Cumberland as a director on 31 August 2016
06 Jul 2016 AUD Auditor's resignation
25 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
20 May 2016 MR04 Satisfaction of charge 4 in full
19 May 2016 MR01 Registration of charge 044450100005, created on 16 May 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
05 Jan 2016 AA Full accounts made up to 5 April 2015