Advanced company searchLink opens in new window

ATLANTIS INVESTMENT MANAGEMENT LIMITED

Company number 02957432

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)
15 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
15 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2017 AD01 Registered office address changed from 2nd Floor, Golden House Great Pulteney Street London W1F 9NN England to 30 Finsbury Square London EC2P 2YU on 21 December 2017
20 Dec 2017 LIQ01 Declaration of solvency
20 Dec 2017 600 Appointment of a voluntary liquidator
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
22 Nov 2017 MR05 All of the property or undertaking has been released from charge 1
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
27 Jul 2017 AD01 Registered office address changed from 10 New Street London EC2M 4TP England to 2nd Floor, Golden House Great Pulteney Street London W1F 9NN on 27 July 2017
28 Mar 2017 AD01 Registered office address changed from 13 st. Swithin's Lane London EC4N 8AL to 10 New Street London EC2M 4TP on 28 March 2017
03 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
29 Jul 2016 AA Full accounts made up to 31 March 2016
16 Feb 2016 TM01 Termination of appointment of Irene Szewai Fung as a director on 16 February 2016
02 Sep 2015 AP03 Appointment of Miss Ke Chen as a secretary on 1 September 2015
27 Aug 2015 TM02 Termination of appointment of Danijela Puljic as a secretary on 26 August 2015
31 Jul 2015 AA Full accounts made up to 31 March 2015
18 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 350,000
14 Aug 2014 AA Full accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 350,000
08 Apr 2014 AD01 Registered office address changed from 5Th Floor 10 King William Street London EC4N 7TW United Kingdom on 8 April 2014
26 Jul 2013 AA Full accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
05 Jul 2013 AP03 Appointment of Ms Danijela Puljic as a secretary
05 Jul 2013 TM02 Termination of appointment of Christopher Mead as a secretary
05 Jul 2013 TM01 Termination of appointment of Christopher Mead as a director