ATLANTIC COMMUNICATIONS CORPORATION LIMITED
Company number 02883445
- Company Overview for ATLANTIC COMMUNICATIONS CORPORATION LIMITED (02883445)
- Filing history for ATLANTIC COMMUNICATIONS CORPORATION LIMITED (02883445)
- People for ATLANTIC COMMUNICATIONS CORPORATION LIMITED (02883445)
- Charges for ATLANTIC COMMUNICATIONS CORPORATION LIMITED (02883445)
- Insolvency for ATLANTIC COMMUNICATIONS CORPORATION LIMITED (02883445)
- More for ATLANTIC COMMUNICATIONS CORPORATION LIMITED (02883445)
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) |
---|---|---|---|
24 Jun 2022 | WU04 | Appointment of a liquidator | |
24 Jun 2022 | WU14 | Notice of removal of liquidator by court | |
18 Jan 2022 | WU07 | Progress report in a winding up by the court | |
24 Dec 2021 | AD01 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 24 December 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from C/O Kpmg Llp Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 27 January 2021 | |
27 Jan 2021 | WU07 | Progress report in a winding up by the court | |
21 Jan 2020 | WU07 | Progress report in a winding up by the court | |
17 Jan 2019 | WU07 | Progress report in a winding up by the court | |
18 Apr 2018 | LIQ MISC | INSOLVENCY:Secretary of state release of liquidator | |
15 Jan 2018 | WU14 | Notice of removal of liquidator by court | |
15 Jan 2018 | WU04 | Appointment of a liquidator | |
15 Dec 2017 | AD01 | Registered office address changed from 120 Moorgate London EC2M 6UR England to Gateway House Tollgate Chandler's Ford Eastleigh Hants SO53 3TG on 15 December 2017 | |
12 Dec 2017 | WU04 | Appointment of a liquidator | |
28 Sep 2017 | TM01 | Termination of appointment of James Nicholas Phillip Cooper as a director on 15 September 2017 | |
26 Sep 2017 | COCOMP | Order of court to wind up | |
15 May 2017 | AD01 | Registered office address changed from 100 Moorgate London EC2M 6UR England to 120 Moorgate London EC2M 6UR on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr James Nicholas Phillip Cooper on 11 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr James Nicholas Phillip Cooper as a director on 11 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of John George Stevens as a director on 11 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Business First Centre Millennium City Park Millennium Road Preston PR2 5DB to 100 Moorgate London EC2M 6UR on 11 May 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
29 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 |