- Company Overview for ATMINE LIMITED (08785867)
- Filing history for ATMINE LIMITED (08785867)
- People for ATMINE LIMITED (08785867)
- More for ATMINE LIMITED (08785867)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
27 Oct 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Oct 2017 | RT01 | Administrative restoration application | |
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2017 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
29 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
24 Jul 2015 | TM01 | Termination of appointment of Panagiotis Metsis as a director on 23 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Samuel Benelbas as a director on 23 July 2015 | |
21 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 30 April 2015 | |
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-03-30
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AP01 | Appointment of Mr Panagiotis Metsis as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Samuel Benelbas as a director | |
31 Mar 2014 | AP01 | Appointment of Ms Helena Benelbas as a director |