Advanced company searchLink opens in new window

ATTIC AGENCY LTD

Company number 10789687

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
19 May 2022 AA Micro company accounts made up to 31 January 2022
17 May 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
04 Aug 2021 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 4 August 2021
28 Jul 2021 AA Micro company accounts made up to 31 May 2021
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 May 2020
05 Feb 2020 TM01 Termination of appointment of Matthew Charles Jarman as a director on 17 January 2020
05 Feb 2020 PSC07 Cessation of Matthew Charles Jarman as a person with significant control on 17 January 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 PSC04 Change of details for Alexandra Jarman as a person with significant control on 17 January 2020
17 Dec 2019 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 17 December 2019
01 Nov 2019 PSC04 Change of details for Mr Matthew Charles Jarman as a person with significant control on 31 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Matthew Charles Jarman on 31 October 2019
31 Oct 2019 CH01 Director's details changed for Mrs Alexandra Jarman on 31 October 2019
31 Oct 2019 PSC04 Change of details for Mr Matthew Charles Jarman as a person with significant control on 31 October 2019
31 Oct 2019 PSC04 Change of details for Alexandra Jarman as a person with significant control on 31 October 2019
01 Sep 2019 AA Micro company accounts made up to 31 May 2019
15 Aug 2019 CH01 Director's details changed for Miss Alexandra Benny on 13 August 2019
15 Aug 2019 PSC04 Change of details for Alexandra Benny as a person with significant control on 13 August 2019
14 Jun 2019 PSC04 Change of details for Alexandra Benny as a person with significant control on 23 May 2019
14 Jun 2019 PSC04 Change of details for Mr Matthew Charles Jarman as a person with significant control on 23 May 2019