Advanced company searchLink opens in new window

ATBA LTD

Company number 08584037

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AD01 Registered office address changed from Unit 25a Goulds Farm Shalford Road Rayne Essex CM77 6DF to C/O Mainport Training Gate 17a, Basin South Basin South Woolwich Manor Way North Woolwich London E16 2QY on 11 November 2015
23 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Sep 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
02 Sep 2014 AD01 Registered office address changed from Unit 25a Goulds Farm Shalford Road Rayne Essex CM77 6DF to Unit 25a Goulds Farm Shalford Road Rayne Essex CM77 6DF on 2 September 2014
08 Jul 2014 CH01 Director's details changed for Mr Steven Michael Broad on 8 July 2014
20 Mar 2014 TM01 Termination of appointment of William Whitelaw as a director
09 Oct 2013 AD01 Registered office address changed from 44 Church Street Braintree Essex CM7 5JY England on 9 October 2013
30 Jul 2013 TM02 Termination of appointment of Victoria Kelly as a secretary
25 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted