ATLANTIS EVENT MEDICAL SERVICES LTD
Company number 12223197
- Company Overview for ATLANTIS EVENT MEDICAL SERVICES LTD (12223197)
- Filing history for ATLANTIS EVENT MEDICAL SERVICES LTD (12223197)
- People for ATLANTIS EVENT MEDICAL SERVICES LTD (12223197)
- Insolvency for ATLANTIS EVENT MEDICAL SERVICES LTD (12223197)
- More for ATLANTIS EVENT MEDICAL SERVICES LTD (12223197)
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
|
|
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 |