- Company Overview for ATLAS 90 HOLDINGS LIMITED (07814355)
- Filing history for ATLAS 90 HOLDINGS LIMITED (07814355)
- People for ATLAS 90 HOLDINGS LIMITED (07814355)
- Charges for ATLAS 90 HOLDINGS LIMITED (07814355)
- Insolvency for ATLAS 90 HOLDINGS LIMITED (07814355)
- More for ATLAS 90 HOLDINGS LIMITED (07814355)
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
|
|
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
|
|
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
12 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Oct 2015 | SH03 | Purchase of own shares. | |
13 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 September 2015
|
|
01 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 August 2015
|