- Company Overview for ATD (UK) LIMITED (04564438)
- Filing history for ATD (UK) LIMITED (04564438)
- People for ATD (UK) LIMITED (04564438)
- More for ATD (UK) LIMITED (04564438)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2013 | DS01 | Application to strike the company off the register | |
05 Jul 2013 | CH01 | Director's details changed for Mr Andrew Ramon Avery De Bertodano on 5 July 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Thomas Clemdon Daukes on 4 June 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Dec 2012 | AA01 | Previous accounting period extended from 5 April 2012 to 30 April 2012 | |
23 Oct 2012 | AR01 |
Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
11 Apr 2012 | AD01 | Registered office address changed from 26 Eaton Terrace Belgravia London United Kingdom on 11 April 2012 | |
11 Apr 2012 | AD01 | Registered office address changed from 21 Ellis Street Belgravia London SW1X 9AL United Kingdom on 11 April 2012 | |
29 Dec 2011 | CH03 | Secretary's details changed for Mr. Thomas Daukes on 29 December 2011 | |
29 Dec 2011 | CH01 | Director's details changed for Mr Thomas Clemdon Daukes on 29 December 2011 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
04 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
06 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Mr. Thomas Daukes on 15 October 2010 | |
13 Dec 2010 | CH03 | Secretary's details changed for Mr. Thomas Daukes on 15 October 2010 | |
13 Dec 2010 | AD01 | Registered office address changed from 26 Wilberforce Road London N4 2SW on 13 December 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
12 Mar 2009 | 363a | Return made up to 16/10/08; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
07 Jan 2008 | AAMD | Amended accounts made up to 5 April 2007 |