Advanced company searchLink opens in new window

ATTICA LONDON LTD

Company number 11126064

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)
14 Nov 2023 AD01 Registered office address changed from 51 Rokeby Gardens Woodford Green IG8 9HR England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 November 2023
14 Nov 2023 LIQ02 Statement of affairs
14 Nov 2023 600 Appointment of a voluntary liquidator
14 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
10 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 December 2021
08 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
04 Apr 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 AD01 Registered office address changed from Flat 3, Dorchester Court Buckingham Road South Woodford E18 2NG United Kingdom to 51 Rokeby Gardens Woodford Green IG8 9HR on 14 December 2020
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 December 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1
31 Jul 2018 AP01 Appointment of Mr Nicholas Kontopyrgou as a director on 31 July 2018
28 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-28
  • GBP 1