Advanced company searchLink opens in new window

ATLANTIS MEDICARE PLAS ELERI LTD

Company number 07551445

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)
02 Jun 2016 AP01 Appointment of Mr Melvyn Edward Watson as a director on 6 May 2016
07 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
17 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 110
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 110
04 Dec 2013 AP04 Appointment of Rjm Secretaries Limited as a secretary
03 Dec 2013 TM02 Termination of appointment of Gurmeet Singh as a secretary
24 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
09 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Sep 2012 MG01 Duplicate mortgage certificatecharge no:1
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Aug 2012 TM01 Termination of appointment of Savinder Singh as a director
24 Aug 2012 AP01 Appointment of Sundip Singh Bhasin as a director
24 Aug 2012 TM01 Termination of appointment of Gurmeet Singh as a director
18 Jul 2012 AD01 Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 18 July 2012
18 Jun 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from 17 Willow Road Colnbrook Slough Berkshire SL3 0BS England on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Mr Gurmeet Singh on 6 July 2011
08 Aug 2011 CH03 Secretary's details changed for Mr Gurmeet Singh on 6 July 2011
08 Aug 2011 CH01 Director's details changed for Mr Savinder Singh on 6 July 2011