Advanced company searchLink opens in new window

ATLANTIS EVENT MEDICAL SERVICES LTD

Company number 12223197

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
10 Dec 2023 AD01 Registered office address changed from Astute House Wilmslow Road Handforth SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 10 December 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
08 Feb 2022 AD01 Registered office address changed from Autumn Park Business Centre Dysart Road Grantham NG31 7EU England to Astute House Wilmslow Road Handforth SK9 3HP on 8 February 2022
08 Feb 2022 LIQ02 Statement of affairs
08 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-27
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 TM01 Termination of appointment of Mike Hughes as a director on 2 July 2021
02 Jul 2021 PSC07 Cessation of Mike Hughes as a person with significant control on 2 July 2021
02 Jul 2021 TM01 Termination of appointment of Antony Barson as a director on 2 July 2021
02 Jul 2021 PSC07 Cessation of Adrian Clark as a person with significant control on 2 July 2021
02 Jul 2021 PSC07 Cessation of Antony Barson as a person with significant control on 2 July 2021
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Jun 2021 AD01 Registered office address changed from 1 Ainsdale Close Fernwood Newark NG24 3FP England to Autumn Park Business Centre Dysart Road Grantham NG31 7EU on 5 June 2021
05 Jun 2021 TM02 Termination of appointment of Kieran Ward as a secretary on 5 June 2021
15 Mar 2021 TM01 Termination of appointment of Adrian Clark as a director on 15 March 2021
13 Mar 2021 CH01 Director's details changed for Mr Mike Hughes on 12 March 2021
28 Feb 2021 AD01 Registered office address changed from 18 Moorbridge Cottages Nottingham NG6 8SR England to 1 Ainsdale Close Fernwood Newark NG24 3FP on 28 February 2021
07 Feb 2021 CS01 Confirmation statement made on 23 September 2020 with updates
01 Feb 2021 AP01 Appointment of Mr Antony Barson as a director on 31 January 2021
01 Feb 2021 AP01 Appointment of Mr Mike Hughes as a director on 31 January 2021
01 Feb 2021 AP01 Appointment of Mr Adrian Clark as a director on 31 January 2021
01 Feb 2021 AP03 Appointment of Mr Kieran Ward as a secretary on 31 January 2021