Advanced company searchLink opens in new window

ATLAS 90 HOLDINGS LIMITED

Company number 07814355

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2018 MR04 Satisfaction of charge 078143550001 in full
26 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
08 Jul 2017 LIQ01 Declaration of solvency
08 Jul 2017 600 Appointment of a voluntary liquidator
08 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 8 February 2017
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 CS01 Confirmation statement made on 31 October 2016 with updates
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 TM01 Termination of appointment of David Stuart Gilbertson as a director on 19 August 2016
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 45,177.467
13 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 45,177.407
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
08 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 TM01 Termination of appointment of Susanna Victoria Kempe as a director on 31 December 2015
03 Feb 2016 AD01 Registered office address changed from 90 Union Street London SE1 0NW to 25 Lavington Street London SE1 0NZ on 3 February 2016
04 Dec 2015 TM01 Termination of appointment of Rodger Leslie Stanton as a director on 4 December 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 45,176.847
27 Oct 2015 SH03 Purchase of own shares.
13 Oct 2015 SH06 Cancellation of shares. Statement of capital on 7 September 2015
  • GBP 45,176.85
01 Oct 2015 SH06 Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 45,596.85