Advanced company searchLink opens in new window

THE ATARRAH PROJECT LIMITED

Company number 05678153

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)
09 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
09 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 9 March 2022
22 Mar 2021 AD01 Registered office address changed from Milestones Hospital the Street Catfield Great Yarmouth Norfolk NR29 5BE England to Townshend House Crown Road Norwich NR1 3DT on 22 March 2021
22 Mar 2021 600 Appointment of a voluntary liquidator
22 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-08
22 Mar 2021 LIQ02 Statement of affairs
19 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
19 May 2020 PSC04 Change of details for Mr Henry Greville Cator as a person with significant control on 23 January 2020
19 Mar 2020 MR01 Registration of charge 056781530004, created on 18 March 2020
28 Feb 2020 AP01 Appointment of Mrs Ann Leitch as a director on 27 February 2020
28 Feb 2020 TM01 Termination of appointment of Emily Victoria Groves as a director on 27 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 AD01 Registered office address changed from Milestones Stonehouse Road Salhouse Norwich Norfolk NR13 6EZ to Milestones Hospital the Street Catfield Great Yarmouth Norfolk NR29 5BE on 13 November 2019
18 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
18 Jun 2019 PSC01 Notification of George Hilmy Salib Mosa Yossif as a person with significant control on 9 May 2019
18 Jun 2019 PSC01 Notification of Henry Greville Cator as a person with significant control on 9 May 2019
17 Jun 2019 PSC07 Cessation of Lisa Joanne Vescio as a person with significant control on 9 May 2019
24 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Incrased by means of a rights issue 18/04/2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 4,996
01 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
09 Nov 2018 AP01 Appointment of Mr John Enser as a director on 24 October 2018
09 Nov 2018 TM01 Termination of appointment of Henry Greville Cator as a director on 24 October 2018
08 Aug 2018 AP01 Appointment of Mr Henry Greville Cator as a director on 28 July 2018
08 Aug 2018 TM01 Termination of appointment of Lisa Joanne Vescio as a director on 28 July 2018