Advanced company searchLink opens in new window

ATHOS FINANCIAL INVESTIMENT UK LTD

Company number 11995826

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 AA Accounts for a dormant company made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Dr Berto José Lopes Marques on 9 March 2021
09 Mar 2021 PSC04 Change of details for Dr Berto José Lopes Marques as a person with significant control on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 36 Beaumont Road Middlesbrough TS3 6NN on 9 March 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 PSC07 Cessation of Fabricio Da Costa Gouvea as a person with significant control on 25 August 2020
20 Jul 2020 CH01 Director's details changed for Dr Berto José Lopes Marques on 11 July 2020
20 Jul 2020 PSC04 Change of details for Dr Berto José Lopes Marques as a person with significant control on 11 July 2020
20 Jul 2020 PSC04 Change of details for Fabricio Da Costa Gouvea as a person with significant control on 11 July 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
03 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
01 Jun 2020 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 1 June 2020
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates