Advanced company searchLink opens in new window

ATOMA HOLDINGS LIMITED

Company number 10660522

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)
04 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
07 Mar 2019 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 7 March 2019
05 Mar 2019 LIQ01 Declaration of solvency
05 Mar 2019 600 Appointment of a voluntary liquidator
05 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-29
20 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 28 March 2018
20 Mar 2018 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to The Priory Stomp Road Burnham Slough SL1 7LW on 20 March 2018
14 Mar 2018 AD01 Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 14 March 2018
22 Feb 2018 TM02 Termination of appointment of Timothy Wait as a secretary on 15 February 2018
13 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 TM01 Termination of appointment of Timothy Robert Wait as a director on 30 May 2017
30 May 2017 AP03 Appointment of Mr Timothy Wait as a secretary on 30 May 2017
05 Apr 2017 AP01 Appointment of Mr Chris Siu Hung Li as a director on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of Alphawood Holdings Limited as a director on 4 April 2017
04 Apr 2017 AP02 Appointment of Alphawood Holdings Limited as a director on 4 April 2017
04 Apr 2017 AP01 Appointment of Mr Luis Ferreira Dos Santos as a director on 4 April 2017
04 Apr 2017 AP01 Appointment of Mr Ian Robert Cookson as a director on 4 April 2017
16 Mar 2017 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom to The Priory Stomp Road Burnham Slough SL1 7LW on 16 March 2017