Advanced company searchLink opens in new window

ATLAS ACCOMODATION LIMITED

Company number 03205607

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)
21 Jul 2015 MR01 Registration of charge 032056070028, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070032, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070033, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070034, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070035, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070036, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070037, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070039, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070040, created on 16 July 2015
21 Jul 2015 MR01 Registration of charge 032056070038, created on 16 July 2015
15 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 TM01 Termination of appointment of Stavros Charalambous as a director on 30 May 2015
15 Jun 2015 TM01 Termination of appointment of Ilida Hudaverdi as a director on 30 May 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 AD01 Registered office address changed from 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 3 December 2014
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 CH01 Director's details changed for Mrs Mary Christodoulou on 8 May 2014
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5