Advanced company searchLink opens in new window

ATLANTIS MIDCO LIMITED

Company number 07964404

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)
01 Apr 2014 TM01 Termination of appointment of Minoru Tomita as a director
03 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • USD 595,000,016
14 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
06 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
05 Apr 2013 TM01 Termination of appointment of Hirohide Sagara as a director
05 Apr 2013 AP01 Appointment of Mr Takeshi Mamiya as a director
05 Apr 2013 TM01 Termination of appointment of Koki Kitagawa as a director
05 Apr 2013 AP01 Appointment of Mr Minoru Tomita as a director
20 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
19 Feb 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
19 Feb 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary
27 Dec 2012 TM01 Termination of appointment of Ryuhei Uchida as a director
27 Dec 2012 AP01 Appointment of Kazumi Yamashita as a director
31 Aug 2012 CH01 Director's details changed for Mr Tetsuro Toyoda on 30 August 2012
31 Aug 2012 CH01 Director's details changed for Ryuhei Uchida on 30 August 2012
31 Aug 2012 CH01 Director's details changed for Tetsuharu Furuta on 30 August 2012
01 Aug 2012 AD01 Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 1 August 2012
31 Jul 2012 AP04 Appointment of Paull & Williamsons Llp as a secretary
28 Jun 2012 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 28 June 2012
28 Jun 2012 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 May 2012 AP01 Appointment of Mr. William Burton Blair Ainslie as a director
01 May 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • USD 595,000,016
19 Mar 2012 MEM/ARTS Memorandum and Articles of Association
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association