Advanced company searchLink opens in new window

ATLAS PARTNERS (ASHFORD) LIMITED

Company number 10191016

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2019 PSC05 Change of details for Max Plan 8 Limited as a person with significant control on 10 May 2019
23 Apr 2019 CH01 Director's details changed for Mr Nicholas Brown on 23 April 2019
19 Mar 2019 CS01 Confirmation statement made on 20 May 2018 with no updates
13 Mar 2019 AD01 Registered office address changed from Unit 3 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England to Unit 1 Rear of 70 Cheriton High Street Cheriton Folkestone Kent CT19 4HF on 13 March 2019
01 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 AD01 Registered office address changed from Unit 3 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England to Unit 3 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 16 April 2018
05 Mar 2018 AD01 Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to Unit 3 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 5 March 2018
12 Jul 2017 PSC02 Notification of Max Plan 8 Limited as a person with significant control on 1 June 2016
11 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
31 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
20 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-20
  • GBP 1