Advanced company searchLink opens in new window

ATACC UK LTD

Company number 04634607

Filter by category

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2020 CH01 Director's details changed for Mr Stephen Michael Allen on 7 September 2020
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2020 DS01 Application to strike the company off the register
16 Jun 2020 AA Micro company accounts made up to 31 October 2019
17 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
02 Dec 2019 PSC08 Notification of a person with significant control statement
02 Dec 2019 PSC07 Cessation of Stephen Michael Allen as a person with significant control on 11 January 2019
02 Dec 2019 PSC07 Cessation of Mark Kenneth Forrest as a person with significant control on 11 January 2019
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Oct 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 October 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
13 Nov 2018 CH01 Director's details changed for Mr Stephen Michael Allen on 9 November 2018
13 Nov 2018 PSC04 Change of details for Mr Stephen Michael Allen as a person with significant control on 9 November 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Oct 2018 AA01 Previous accounting period extended from 29 January 2018 to 31 January 2018
26 Jan 2018 PSC04 Change of details for Dr Mark Kenneth Forrest as a person with significant control on 25 January 2018
26 Jan 2018 CH01 Director's details changed for Dr Mark Kenneth Forrest on 25 January 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
25 Oct 2017 AD01 Registered office address changed from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on 25 October 2017
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
17 Jan 2017 AA Micro company accounts made up to 29 January 2016
25 Oct 2016 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
18 Jan 2016 AR01 Annual return made up to 11 January 2016 no member list