Advanced company searchLink opens in new window

AVIS ATOM THREADS PLC

Company number 13075779

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Sep 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2025 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2025 RP09 Address of officer Mr Sung Harrison Baek changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mr Jairo Restrepo Chavez changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mrs Gerda Maria Koenig changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Alfred Schedler changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Rosemarie Schell changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP05 Registered office address changed to PO Box 4385, 13075779 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2025
21 Feb 2025 CH01 Director's details changed for Alfred Schedler on 17 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
21 Feb 2025 CH01 Director's details changed for Mr Sung Harrison Baek on 17 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
21 Feb 2025 CH01 Director's details changed for Rosemarie Schell on 17 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
21 Feb 2025 CH01 Director's details changed for Mrs Gerda Maria Koenig on 17 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
21 Feb 2025 CH01 Director's details changed for Mr Jairo Restrepo Chavez on 17 February 2025
  • ANNOTATION Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
24 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
24 Aug 2023 AD01 Registered office address changed from , 3rd Floor, Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 24 August 2023
  • ANNOTATION Clarification The registered office address on the form IN01 was removed from public view on 03/04/2025.
24 Aug 2023 TM02 Termination of appointment of Ragen Ramenbhai Amin as a secretary on 24 August 2023
29 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Aug 2022 AP03 Appointment of Mr Ragen Ramenbhai Amin as a secretary on 30 August 2022
17 Aug 2022 TM02 Termination of appointment of Rmr Partnership Llp as a secretary on 17 August 2022
26 Jan 2022 TM01 Termination of appointment of Timothy Andrew Ward as a director on 26 January 2022
18 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10