- Company Overview for ATOMIC22 LIMITED (07230173)
- Filing history for ATOMIC22 LIMITED (07230173)
- People for ATOMIC22 LIMITED (07230173)
- More for ATOMIC22 LIMITED (07230173)
| 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) |
|---|---|---|---|
| 03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 31 Oct 2017 | AD01 | Registered office address changed from Afon Building Worthing Road Horsham West Sussex RH12 1TL England to 6a Lyons Farm Estate, Lyons Road Slinfold Horsham West Sussex RH13 0QP on 31 October 2017 | |
| 10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
| 14 Aug 2017 | PSC01 | Notification of Martin Lawrence Wells as a person with significant control on 14 August 2017 | |
| 14 Aug 2017 | PSC07 | Cessation of Patrick Wells as a person with significant control on 14 August 2017 | |
| 14 Aug 2017 | PSC01 | Notification of Ayantika Mitra as a person with significant control on 6 April 2016 | |
| 10 Aug 2017 | AP01 | Appointment of Ms Ayantika Mitra as a director on 10 August 2017 | |
| 10 Aug 2017 | TM01 | Termination of appointment of Patrick Wells as a director on 10 August 2017 | |
| 11 Jul 2017 | AD01 | Registered office address changed from C/O Giltinan and Kennedy Llp, 6a Lyons Farm Esate Lyons Farm Estate, Lyons Road Slinfold Horsham RH13 0QP England to Afon Building Worthing Road Horsham West Sussex RH12 1TL on 11 July 2017 | |
| 11 Jul 2017 | AD01 | Registered office address changed from Unit 5 Graylands Langhurstwood Road Horsham West Sussex RH12 4QD to C/O Giltinan and Kennedy Llp, 6a Lyons Farm Esate Lyons Farm Estate, Lyons Road Slinfold Horsham RH13 0QP on 11 July 2017 | |
| 26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
| 10 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
| 08 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
| 10 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 15 Jul 2014 | AD01 | Registered office address changed from Unit 5 Langhurstwood Road Horsham West Sussex RH12 4QD England to Unit 5 Graylands Langhurstwood Road Horsham West Sussex RH12 4QD on 15 July 2014 | |
| 15 Jul 2014 | AD01 | Registered office address changed from Unit 5 Graylands Langhurstwood Road Horsham Surrey RH12 4QD to Unit 5 Graylands Langhurstwood Road Horsham West Sussex RH12 4QD on 15 July 2014 | |
| 26 Jun 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
| 21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off |