- Company Overview for ATEC M&E LTD (12362336)
- Filing history for ATEC M&E LTD (12362336)
- People for ATEC M&E LTD (12362336)
- More for ATEC M&E LTD (12362336)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
06 Feb 2023 | CH01 | Director's details changed for Mr Andrew Pykerman on 6 February 2023 | |
23 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
10 Apr 2021 | AD01 | Registered office address changed from 43 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England to 7D Flint Road Letchworth Garden City SG6 1HJ on 10 April 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
31 Dec 2020 | AD01 | Registered office address changed from 22 Cedarwood House Blackhorse Road Letchworth Garden City SG6 1HB England to 43 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ on 31 December 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
22 Apr 2020 | AD01 | Registered office address changed from 16 Palmerston Way Fairfield Hitchin SG5 4FP England to 22 Cedarwood House Blackhorse Road Letchworth Garden City SG6 1HB on 22 April 2020 | |
13 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-13
|