Advanced company searchLink opens in new window

ATANAS DISTRIBUTORS LTD

Company number 11744067

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 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 AA Micro company accounts made up to 31 December 2020
14 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2021 AD01 Registered office address changed from 7 Milton Avenue London E6 1BG England to 8 Devonshire Building London EC2M 4PL on 13 October 2021
13 Oct 2021 AA Micro company accounts made up to 31 December 2019
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2021 TM01 Termination of appointment of Dumitru Gabriel Greurusi as a director on 12 February 2020
05 Mar 2021 PSC07 Cessation of Dumitru Gabriel Greurusi as a person with significant control on 10 January 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 AP01 Appointment of Mr Wasim Mukram Mohammed as a director on 5 October 2019
05 Mar 2021 PSC01 Notification of Wasim Mukram Mohammed as a person with significant control on 10 December 2019
11 Nov 2020 TM01 Termination of appointment of Atanas Rashkov as a director on 16 December 2019
11 Nov 2020 PSC07 Cessation of Atanas Rashkov as a person with significant control on 18 December 2019
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 AP01 Appointment of Mr Dumitru Gabriel Greurusi as a director on 16 December 2019
10 Nov 2020 PSC01 Notification of Dumitru Gabriel Greurusi as a person with significant control on 16 December 2019
22 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
17 Oct 2020 AD01 Registered office address changed from 135 Stanley Road Nottingham NG7 6HQ England to 7 Milton Avenue London E6 1BG on 17 October 2020
29 Sep 2020 AD01 Registered office address changed from 720a Alum Rock Road Birmingham B8 3PP England to 135 Stanley Road Nottingham NG7 6HQ on 29 September 2020
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-31
  • GBP 1