Advanced company searchLink opens in new window

ATAMORE LIMITED

Company number 07995492

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)
15 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2015 L64.07 Completion of winding up
12 Nov 2014 COCOMP Order of court to wind up
05 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 AP01 Appointment of Mr Haroon Haroon as a director on 1 September 2014
05 Sep 2014 TM01 Termination of appointment of Mohammad Ally Pirbaye as a director on 31 August 2014
05 Sep 2014 AD01 Registered office address changed from 70 Auriel Avenue Dagenham Essex RM10 8BT to C/O Clarity 178 High Road Willesden Green London NW10 2PB on 5 September 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from 91 Neasden Lane Neasden London Middlesex NW10 2UE England on 20 June 2014
20 Jun 2014 AP01 Appointment of Mr Mohammad Ally Pirbaye as a director
20 Jun 2014 TM01 Termination of appointment of Hassan Syed as a director
20 Feb 2014 TM02 Termination of appointment of Saqib Mirza as a secretary
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
19 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted