Advanced company searchLink opens in new window

ATRIX GROUP LTD

Company number NI646922

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
15 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
04 Apr 2021 AD01 Registered office address changed from 21 Botanic Avenue, Unit 3 Belfast BT7 1JJ Northern Ireland to 1st Floor 142a, Saintfield Road Lisburn BT27 6UH on 4 April 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Apr 2020 PSC07 Cessation of Oleksandr Vakulenko as a person with significant control on 22 April 2020
22 Apr 2020 PSC01 Notification of Ivan Nykychuk as a person with significant control on 22 April 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Dec 2019 AD01 Registered office address changed from Suite 7107 6 Margaret Street Newry County Down BT34 1DF Northern Ireland to 21 Botanic Avenue, Unit 3 Belfast BT7 1JJ on 2 December 2019
31 Jul 2019 AA Micro company accounts made up to 31 July 2018
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2019 AD01 Registered office address changed from Suite 7107 6 st Colman's Park County Down Newry BT34 2BX Northern Ireland to Suite 7107 6 Margaret Street Newry County Down BT34 1DF on 17 July 2019
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
06 Apr 2018 PSC01 Notification of Oleksandr Vakulenko as a person with significant control on 17 July 2017
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 1,000