- Company Overview for ATOMIC ASSAY SERVICES LTD (07154862)
- Filing history for ATOMIC ASSAY SERVICES LTD (07154862)
- People for ATOMIC ASSAY SERVICES LTD (07154862)
- More for ATOMIC ASSAY SERVICES LTD (07154862)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2023 | DS01 | Application to strike the company off the register | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 155 st Leonards Close Grays Essex RM17 6GT England to Ashen Cottage Basingstoke Road Spencers Wood Reading RG7 1AA on 2 August 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
26 Jan 2022 | PSC04 | Change of details for Mr Paul George Birch as a person with significant control on 6 April 2016 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
21 Feb 2019 | PSC04 | Change of details for Mr Paul George Birch as a person with significant control on 11 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Paul George Birch on 11 February 2019 | |
26 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Paul George Birch as a person with significant control on 6 April 2016 | |
15 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
15 Feb 2018 | PSC04 | Change of details for Mr Paul George Birch as a person with significant control on 6 April 2016 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Paul George Birch on 31 October 2017 | |
31 Oct 2017 | PSC04 | Change of details for Mr Paul George Birch as a person with significant control on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 8 Brighton Road Reading Berkshire RG6 1PS to 155 st Leonards Close Grays Essex RM17 6GT on 31 October 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates |