- Company Overview for ATTICUS IP LTD (12329278)
- Filing history for ATTICUS IP LTD (12329278)
- People for ATTICUS IP LTD (12329278)
- More for ATTICUS IP LTD (12329278)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
28 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from Mirwell Business Centre Carrington Lane Sale M33 5NL England to C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 19 November 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Steven Glynn as a director on 12 August 2020 | |
29 Jul 2020 | PSC01 | Notification of Nadeem Ahmad as a person with significant control on 29 July 2020 | |
29 Jul 2020 | PSC07 | Cessation of Steven Glynn as a person with significant control on 29 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr Nadeem Ahmad as a director on 29 July 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Nadeem Ahmad as a director on 18 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Nadeem Ahmad as a person with significant control on 18 June 2020 | |
18 Jun 2020 | PSC01 | Notification of Steven Glynn as a person with significant control on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Steven Glynn as a director on 17 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 5 Brightgate Way Stretford Manchester M32 0TB United Kingdom to Mirwell Business Centre Carrington Lane Sale M33 5NL on 15 June 2020 | |
22 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-22
|