Advanced company searchLink opens in new window

ATOMIC22 LIMITED

Company number 07230173

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)
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
  • GBP 100
08 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
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
  • GBP 100
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off