Advanced company searchLink opens in new window

ATTICUS PROMOTIONS LTD

Company number 07710418

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)
23 Nov 2022 COCOMP Order of court to wind up
30 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 15 June 2021 with no updates
23 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2020 AA Total exemption full accounts made up to 31 July 2019
24 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 AD01 Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 19 November 2020
02 Sep 2020 TM01 Termination of appointment of Steven Glynn as a director on 2 September 2020
03 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
18 May 2020 AD01 Registered office address changed from Mirwell Business Centre Carrington Lane Sale M33 5NL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 18 May 2020
16 Dec 2019 AD01 Registered office address changed from 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB to Mirwell Business Centre Carrington Lane Sale M33 5NL on 16 December 2019
21 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
20 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with updates
12 Nov 2018 MR01 Registration of charge 077104180004, created on 9 November 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Jan 2018 MR04 Satisfaction of charge 077104180003 in full
19 Jan 2018 MR04 Satisfaction of charge 077104180002 in full
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued