Advanced company searchLink opens in new window

ATRIUM CREATIVE SOLUTIONS LTD.

Company number 09520181

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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