- Company Overview for ATLANTIS COMPUTER SERVICES LTD (11233492)
- Filing history for ATLANTIS COMPUTER SERVICES LTD (11233492)
- People for ATLANTIS COMPUTER SERVICES LTD (11233492)
- More for ATLANTIS COMPUTER SERVICES LTD (11233492)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 May 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
09 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
18 May 2022 | PSC04 | Change of details for Priva Agenor Agou as a person with significant control on 18 May 2022 | |
18 May 2022 | PSC04 | Change of details for Priva Agenor Agou as a person with significant control on 18 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from Capital Office , Kemp House 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 | |
09 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
03 Jun 2021 | AD01 | Registered office address changed from 57 Alwen Court 6 Pages Walk London SE1 4GU England to Capital Office , Kemp House 160 City Road London EC1V 2NX on 3 June 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 57 Alwen Court 6 Pages Walk London SE1 4GU England to 57 Alwen Court 6 Pages Walk London SE1 4GU on 4 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 57 Alwen Court 6 Pages Walk London SE1 4GU on 3 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
02 Mar 2020 | CH01 | Director's details changed for Priva Agenor Agou on 2 March 2020 | |
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|