Advanced company searchLink opens in new window

ATMINE LIMITED

Company number 08785867

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)
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
  • GBP 124
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 124
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
  • GBP 112
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
  • GBP 100
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