Advanced company searchLink opens in new window

ATOM M.C. LTD.

Company number 07875223

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2019 TM01 Termination of appointment of Carlos Ablerto Weand Ortiz as a director on 10 July 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 AD01 Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 131, Regico Offices, the Old Bank, 153 the Parade High Street, Watford WD17 1NA on 7 August 2018
07 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
13 Jun 2018 AP01 Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 12 June 2018
13 Jun 2018 TM01 Termination of appointment of Abigail Kalopong as a director on 12 June 2018
08 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 AD01 Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 2 January 2018
05 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
05 Jul 2017 PSC01 Notification of Meruert Togysbaeva as a person with significant control on 6 April 2016
26 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
25 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
21 Jan 2015 CH01 Director's details changed for Mrs. Abigail Kalopung on 1 December 2014
30 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
12 Nov 2013 AP01 Appointment of Mr. Abigail Kalopung as a director
12 Nov 2013 TM01 Termination of appointment of Angelique Lilley as a director
12 Nov 2013 TM02 Termination of appointment of Corporate Management and Secretaries Limited as a secretary
15 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
14 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012