- Company Overview for ATL LOGISTICS LTD (09844265)
- Filing history for ATL LOGISTICS LTD (09844265)
- People for ATL LOGISTICS LTD (09844265)
- Charges for ATL LOGISTICS LTD (09844265)
- Insolvency for ATL LOGISTICS LTD (09844265)
- More for ATL LOGISTICS LTD (09844265)
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) |
---|---|---|---|
24 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | AM16 | Notice of order removing administrator from office | |
04 Sep 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
24 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
13 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021 | |
23 Mar 2021 | AM10 | Administrator's progress report | |
25 Feb 2021 | AM19 | Notice of extension of period of Administration | |
26 Nov 2020 | AM10 | Administrator's progress report | |
24 Jul 2020 | AM03 | Statement of administrator's proposal | |
29 Apr 2020 | AM06 | Notice of deemed approval of proposals | |
05 Mar 2020 | AD01 | Registered office address changed from 58 Scott Street Tipton DY4 7AG England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 March 2020 | |
04 Mar 2020 | AM01 | Appointment of an administrator | |
08 Oct 2019 | PSC07 | Cessation of Rajwinder Singh as a person with significant control on 31 August 2019 | |
08 Oct 2019 | PSC07 | Cessation of Harwinder Atwal as a person with significant control on 31 August 2019 | |
08 Oct 2019 | PSC07 | Cessation of Hardip Atwal as a person with significant control on 31 August 2019 | |
08 Oct 2019 | PSC01 | Notification of Jugraj Singh Chahal as a person with significant control on 31 August 2019 | |
08 Oct 2019 | PSC01 | Notification of Jaspreet Kaur Atwal as a person with significant control on 31 August 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from 1 the Avenue Blaby Leicester Leicestershire LE8 4GW to 58 Scott Street Tipton DY4 7AG on 8 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
07 Oct 2019 | TM01 | Termination of appointment of Harwinder Atwal as a director on 31 August 2019 | |
07 Oct 2019 | AP01 | Appointment of Miss Jaspreet Kaur Atwal as a director on 31 August 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
17 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Nov 2018 | PSC01 | Notification of Rajwinder Singh as a person with significant control on 9 November 2017 |