Advanced company searchLink opens in new window

ATRANOVA LIMITED

Company number 04179499

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3,206.64
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
03 Aug 2011 AD02 Register inspection address has been changed from Harston Mill Royston Road Harston Cambridge CB22 7GG United Kingdom
03 Aug 2011 AD01 Registered office address changed from Unit 15 Evolution Advanced Manufacturing Park Waverley Rotherham on 3 August 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AP01 Appointment of Mr Simon O Sullivan as a director
03 Mar 2011 AP01 Appointment of Mr Graham Charles Ryan as a director
01 Mar 2011 TM01 Termination of appointment of Alexander Simpson as a director
01 Mar 2011 TM01 Termination of appointment of Guy Mccarthy as a director
14 Jun 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Martin John Frost on 14 March 2010
08 Jun 2010 AD03 Register(s) moved to registered inspection location
07 Jun 2010 CH01 Director's details changed for Guy Jonathan Mccarthy on 14 March 2010