Advanced company searchLink opens in new window

ATOL PROPERTY LTD

Company number 07304169

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 CS01 Confirmation statement made on 5 July 2017 with updates
29 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Dec 2017 PSC02 Notification of Tuscola (199) Limited as a person with significant control on 6 April 2016
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 PSC02 Notification of Tuscola Group Limited as a person with significant control on 6 April 2016
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Sep 2016 RT01 Administrative restoration application
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 AA Total exemption small company accounts made up to 31 March 2014
04 May 2015 AP01 Appointment of Mr Michael David Gubbay as a director on 31 July 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2015 AP02 Appointment of Viaport Limited as a director on 31 July 2014
15 Feb 2015 TM01 Termination of appointment of Trixie Levi as a director on 31 July 2014
15 Feb 2015 TM01 Termination of appointment of Abraham Levi as a director on 31 July 2014
18 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000