Advanced company searchLink opens in new window

ATI OIL E&P LIMITED

Company number 06749735

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
29 Jul 2013 AP01 Appointment of Mr Keith Richard Bush as a director on 26 July 2013
29 Jul 2013 AP01 Appointment of Mr Nicholas Talbot Morgan as a director on 26 July 2013
26 Jul 2013 TM01 Termination of appointment of Christopher John Foss as a director on 24 July 2013
26 Jul 2013 TM02 Termination of appointment of Christopher John Foss as a secretary on 24 July 2013
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
30 Nov 2011 AD01 Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP United Kingdom on 30 November 2011
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Christopher John Foss on 14 November 2010
07 Dec 2010 CH03 Secretary's details changed for Christopher John Foss on 14 November 2010
15 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
19 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
24 Dec 2009 AA01 Previous accounting period extended from 30 April 2009 to 30 September 2009
20 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
20 Nov 2009 AD01 Registered office address changed from Martin House 5 Martin Lane London EC4R0DR on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Christopher John Foss on 1 October 2009
09 Feb 2009 288c Director and Secretary's Change of Particulars / christopher foss / 06/02/2009 /
09 Feb 2009 288c Director and Secretary's Change of Particulars / christopher foss / 06/02/2009 / HouseName/Number was: , now: 9; Street was: 52 links road, now: the garth; Area was: , now: miles lane; Post Town was: ashtead, now: cobham; Post Code was: KT21 2HW, now: KT11 2DZ; Country was: , now: united kingdom
10 Dec 2008 225 Accounting reference date shortened from 30/11/2009 to 30/04/2009