Advanced company searchLink opens in new window

ATRIUM INNOVATION LIMITED

Company number 06415324

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2014 DS01 Application to strike the company off the register
18 Nov 2014 AD01 Registered office address changed from Horatio House 77-85 Fulham Palace Road London W6 8JA to Hythe House 200 Shepherds Bush Road London W6 7NL on 18 November 2014
11 Nov 2014 TM01 Termination of appointment of Nobuaki Mito as a director on 11 November 2014
26 Jun 2014 TM01 Termination of appointment of Jeremy Andrew Smyth as a director on 24 June 2014
06 May 2014 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 6 May 2014
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 2,222.40
04 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2,206.32
09 Dec 2013 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary on 9 December 2013
09 Dec 2013 TM02 Termination of appointment of Whale Rock Secretaries Limited as a secretary on 9 December 2013
01 Nov 2013 AA01 Change of accounting reference date
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 2,158.06
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,133.93
08 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2013
29 May 2013 AA Full accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
28 Jan 2013 AP01 Appointment of Dr. Robert Martin as a director on 15 January 2013
24 Jan 2013 TM01 Termination of appointment of Fumio Nishioka as a director on 15 January 2013
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 2,084.67
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,989.15
09 Aug 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2012
12 Jul 2012 AD02 Register inspection address has been changed from Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom