Advanced company searchLink opens in new window

ATLANTIS FINTECH LTD

Company number 11823105

Filter by category

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
22 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
05 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with updates
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 AA Micro company accounts made up to 31 May 2021
31 Mar 2022 AA Micro company accounts made up to 31 May 2020
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 PSC07 Cessation of Christine Nguyen as a person with significant control on 1 March 2020
17 Jul 2021 TM01 Termination of appointment of Christine Nguyen as a director on 1 March 2020
31 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
15 May 2020 AA01 Current accounting period extended from 28 February 2020 to 31 May 2020
18 Feb 2020 PSC04 Change of details for Mrs Christine Nguyen as a person with significant control on 11 February 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
16 Feb 2020 CH01 Director's details changed for Peter Ton That on 11 February 2020
16 Feb 2020 CH01 Director's details changed for Mrs Christine Nguyen on 11 February 2020
16 Feb 2020 PSC04 Change of details for Peter Ton That as a person with significant control on 11 February 2020
16 Feb 2020 AD01 Registered office address changed from Langley House 77 Windmill Road Oxford OX3 7BP United Kingdom to 10 Chestnut House Maitland Park Villas London NW3 2EE on 16 February 2020
18 Sep 2019 PSC04 Change of details for Mrs Christine Nguyen as a person with significant control on 6 September 2019
16 Sep 2019 PSC04 Change of details for Peter Ton That as a person with significant control on 6 September 2019
16 Sep 2019 CH01 Director's details changed for Mrs Christine Nguyen on 6 September 2019
16 Sep 2019 AD01 Registered office address changed from 10 Chestnut House Maitland Park Villas London NW3 2EE United Kingdom to Langley House 77 Windmill Road Oxford OX3 7BP on 16 September 2019