Advanced company searchLink opens in new window

ATLANTIK AV DISTRIBUTION LTD

Company number 07746981

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2018 DS01 Application to strike the company off the register
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from Hollybank Pendleton Road Wiswell, Clitheroe Ribble Valley Lancashire BB7 9BZ England to C/O Goss & Co Lowther House Back North Crescent Lytham St. Annes Lancashire FY8 1SD on 30 October 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Oct 2012 TM01 Termination of appointment of Kerry Slater as a director
24 Oct 2012 TM01 Termination of appointment of David Slater as a director
24 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
19 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted