Advanced company searchLink opens in new window

THE ATLANTIC PHILANTHROPIES (GB) LIMITED

Company number 02762805

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2016 AD01 Registered office address changed from C/O C/O Bristows Llp 100 Victoria Embankment London EC4Y 0DH to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 November 2016
18 Nov 2016 4.70 Declaration of solvency
18 Nov 2016 600 Appointment of a voluntary liquidator
18 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04
27 Oct 2016 TM02 Termination of appointment of Sarah Jameson Cooke as a secretary on 6 October 2016
27 Oct 2016 TM02 Termination of appointment of Philip Matthew Coates as a secretary on 30 June 2016
27 Oct 2016 TM01 Termination of appointment of David Fox Sternlieb as a director on 6 October 2016
09 Sep 2016 MR04 Satisfaction of charge 5 in full
12 Aug 2016 MR04 Satisfaction of charge 4 in full
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,010
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,010
23 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12,010
20 Mar 2014 AP01 Appointment of Mr. David Fox Sternlieb as a director
19 Mar 2014 TM01 Termination of appointment of Clare Skelly as a director
16 Jul 2013 AD01 Registered office address changed from 49 Albemarle Street London W1S 4JR on 16 July 2013
26 Apr 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Clare Skelly as a director