Advanced company searchLink opens in new window

ATLAS FISHING LLP

Company number SO303662

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 LLDS01 Application to strike the limited liability partnership off the register
01 Mar 2019 LLTM01 Termination of appointment of George West Ltd as a member on 17 December 2018
01 Mar 2019 LLPSC07 Cessation of George West Ltd as a person with significant control on 17 December 2018
14 Jan 2019 LLTM01 Termination of appointment of Macduff Shellfish (Scotland) Limited as a member on 17 December 2018
13 Jan 2019 LLTM01 Termination of appointment of Robert Inkster as a member on 17 December 2018
18 Dec 2018 LLCS01 Confirmation statement made on 23 November 2018 with no updates
14 Sep 2018 LLMR04 Satisfaction of charge 1 in full
14 Sep 2018 LLMR04 Satisfaction of charge 2 in full
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 LLAP02 Appointment of Jcb Fishing Ltd as a member on 4 January 2018
17 May 2018 LLPSC02 Notification of Jcb Fishing Ltd as a person with significant control on 4 January 2018
17 May 2018 LLPSC07 Cessation of John James Bremner as a person with significant control on 4 January 2018
17 May 2018 LLTM01 Termination of appointment of John Bremner as a member on 4 January 2018
17 May 2018 LLPSC07 Cessation of George West as a person with significant control on 4 January 2018
17 May 2018 LLPSC02 Notification of George West Ltd as a person with significant control on 4 January 2018
17 May 2018 LLAP02 Appointment of George West Ltd as a member on 4 January 2018
17 May 2018 LLTM01 Termination of appointment of George West as a member on 4 January 2018
27 Nov 2017 LLCS01 Confirmation statement made on 23 November 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 LLAD01 Registered office address changed from 100 Shore Street Fraserburgh AB43 9BT to Westward Fishing Company 141 Shore Street Fraserburgh AB43 9BP on 28 September 2017
21 Jun 2017 LLCS01 Confirmation statement made on 23 November 2016 with updates
21 Jun 2017 RT01 Administrative restoration application
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off