- Company Overview for ATANAS DISTRIBUTORS LTD (11744067)
- Filing history for ATANAS DISTRIBUTORS LTD (11744067)
- People for ATANAS DISTRIBUTORS LTD (11744067)
- More for ATANAS DISTRIBUTORS LTD (11744067)
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
|