- Company Overview for ATOMIC BUILD LTD (10499900)
- Filing history for ATOMIC BUILD LTD (10499900)
- People for ATOMIC BUILD LTD (10499900)
- Insolvency for ATOMIC BUILD LTD (10499900)
- More for ATOMIC BUILD LTD (10499900)
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) |
---|---|---|---|
19 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2024 | |
18 May 2023 | AD01 | Registered office address changed from Suite 317 295 Chiswick High Road Suite 317 London W4 4HH England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 18 May 2023 | |
18 May 2023 | LIQ02 | Statement of affairs | |
18 May 2023 | 600 | Appointment of a voluntary liquidator | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2023 | AD01 | Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF England to Suite 317 295 Chiswick High Road Suite 317 London W4 4HH on 22 April 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
02 Sep 2022 | AD01 | Registered office address changed from Cedar House Vine Lane Cedar House Uxbridge UB10 0NF England to Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF on 2 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 295 Chiswick High Road Suite 317 London W4 4HH England to Cedar House Vine Lane Cedar House Uxbridge UB10 0NF on 2 September 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Feb 2022 | TM01 | Termination of appointment of Krishma Shah as a director on 10 February 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
29 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from 107 Regal Way Harrow HA3 0SG England to 295 Chiswick High Road Suite 317 London W4 4HH on 8 March 2019 | |
17 Jan 2019 | PSC01 | Notification of Nikesh Gudka as a person with significant control on 28 November 2016 | |
17 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
23 Nov 2018 | AP01 | Appointment of Mrs Krishma Shah as a director on 23 November 2018 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | CONNOT | Change of name notice |