- Company Overview for ATRIUM CREATIVE SOLUTIONS LTD. (09520181)
- Filing history for ATRIUM CREATIVE SOLUTIONS LTD. (09520181)
- People for ATRIUM CREATIVE SOLUTIONS LTD. (09520181)
- More for ATRIUM CREATIVE SOLUTIONS LTD. (09520181)
| 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) |
|---|---|---|---|
| 07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Mar 2021 | TM01 | Termination of appointment of Fazal Abbas as a director on 4 September 2020 | |
| 07 Jan 2021 | RP05 | Registered office address changed to PO Box 4385, 09520181: Companies House Default Address, Cardiff, CF14 8LH on 7 January 2021 | |
| 28 Aug 2020 | TM01 | Termination of appointment of Ivaylo Ivanov as a director on 14 August 2020 | |
| 28 Aug 2020 | AP01 | Appointment of Mr Fazal Abbas as a director on 14 August 2020 | |
| 19 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
| 18 May 2020 | AD01 | Registered office address changed from Flat 26 7 Victoria Street Liverpool L2 5QA England to Flat 26 7 Victoria Street Liverpool L2 5QA on 18 May 2020 | |
| 18 May 2020 | AD01 | Registered office address changed from 10 Electric Parade Seven Kings Road Ilford Essex IG3 8BY England to Flat 26 7 Victoria Street Liverpool L2 5QA on 18 May 2020 | |
| 16 May 2020 | TM01 | Termination of appointment of Syed Abbas as a director on 8 May 2019 | |
| 16 May 2020 | AP01 | Appointment of Mr Ivaylo Ivanov as a director on 1 May 2019 | |
| 20 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 12 Nov 2019 | PSC07 | Cessation of Ali Ahmmad Bhatti as a person with significant control on 1 November 2019 | |
| 12 Nov 2019 | TM01 | Termination of appointment of Ali Ahmmad Bhatti as a director on 1 November 2019 | |
| 09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
| 28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 14 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
| 02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
| 29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 07 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
| 07 May 2016 | CH01 | Director's details changed for Mr Syed Abbas on 26 April 2016 | |
| 07 May 2016 | AD01 | Registered office address changed from Gainsborough House - 109 Portland Street R115 - 1B Manchester M1 6DN United Kingdom to 10 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 7 May 2016 | |
| 12 Apr 2015 | AP01 | Appointment of Mr Ali Ahmmad Bhatti as a director on 10 April 2015 |