- Company Overview for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- Filing history for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- People for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- Charges for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- Insolvency for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
- More for ATLANTIS MEDICARE PLAS ELERI LTD (07551445)
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) |
---|---|---|---|
11 Jan 2019 | PSC01 | Notification of Rohan Seevaratnam as a person with significant control on 6 May 2016 | |
11 Jan 2019 | PSC07 | Cessation of Ashwin Bhasin as a person with significant control on 19 February 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 15 - 19 Cavendish Place London W1G 0DD England to 468 Church Lane Kingsbury London NW9 8UA on 21 December 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
12 Sep 2018 | PSC07 | Cessation of Rohan Seevaratnam as a person with significant control on 5 April 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 468 Church Lane Kingsbury London NW9 8UA to 15 - 19 Cavendish Place London W1G 0DD on 12 September 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Melvyn Edward Watson on 1 June 2018 | |
07 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Jul 2018 | PSC01 | Notification of Rohan Seevaratnam as a person with significant control on 6 May 2016 | |
06 Jul 2018 | AD01 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 468 Church Lane Kingsbury London NW9 8UA on 6 July 2018 | |
27 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/04/2018 | |
04 Apr 2018 | CS01 |
Confirmation statement made on 4 April 2018 with updates
|
|
04 Apr 2018 | PSC01 | Notification of Ashwin Bhasin as a person with significant control on 19 February 2018 | |
01 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2018 | MR01 | Registration of charge 075514450003, created on 5 January 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
03 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2016 | TM01 | Termination of appointment of Sundip Singh Bhasin as a director on 6 May 2016 |