Advanced company searchLink opens in new window

ATTICAN LIMITED

Company number 09824738

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
04 Mar 2022 AA Micro company accounts made up to 31 October 2021
25 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 May 2021 DISS40 Compulsory strike-off action has been discontinued
13 May 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
13 May 2021 PSC04 Change of details for Mr Alix Rimmer as a person with significant control on 6 April 2016
12 May 2021 PSC01 Notification of Georgia Lombardos as a person with significant control on 27 September 2018
12 May 2021 AD01 Registered office address changed from The Bridge - Suite 201 334 Queenstown Road London SW11 8NP England to 30 Chorley New Road Bolton BL1 4AP on 12 May 2021
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 36 Markland Hill Lane Bolton Lancashire BL1 5PS England to The Bridge - Suite 201 334 Queenstown Road London SW11 8NP on 16 January 2020
28 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
27 Sep 2018 PSC07 Cessation of Georgia Lombardos as a person with significant control on 27 September 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
04 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 31 October 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Feb 2017 AD01 Registered office address changed from The Annexe, Victoria Grange Cox Green Road Egerton Bolton BL7 9RA England to 36 Markland Hill Lane Bolton Lancashire BL1 5PS on 18 February 2017