Advanced company searchLink opens in new window

ATJ ASSETS LIMITED

Company number 10364806

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 AD01 Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
22 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
15 Nov 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 March 2018
26 Sep 2018 AA Accounts for a dormant company made up to 30 March 2017
20 Sep 2018 AP01 Appointment of Mr Enamur Ur Rahman as a director on 19 September 2018
14 Aug 2018 TM01 Termination of appointment of Enamur Ur Rahman as a director on 14 August 2018
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
30 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA01 Previous accounting period shortened from 30 September 2017 to 30 March 2017
10 Aug 2017 AD01 Registered office address changed from Black Sea House, 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017
04 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Sep 2016 AD01 Registered office address changed from 4th Floor, 73 New Bond Street London W1S 1RS United Kingdom to Black Sea House, 72 Wilson Street London EC2A 2DH on 13 September 2016
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted