- Company Overview for UK ATL HOLDINGS LIMITED (03247491)
- Filing history for UK ATL HOLDINGS LIMITED (03247491)
- People for UK ATL HOLDINGS LIMITED (03247491)
- Charges for UK ATL HOLDINGS LIMITED (03247491)
- More for UK ATL HOLDINGS LIMITED (03247491)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Ruth Mhonyera on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Zvikomborero Chawonza on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Wesley Tazvishaya Chingwena as a person with significant control on 27 March 2024 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 25 September 2019 | |
12 Sep 2019 | PSC01 | Notification of Wesley Tazvishaya Chingwena as a person with significant control on 29 August 2019 | |
12 Sep 2019 | PSC07 | Cessation of Phibion Gwatidzo as a person with significant control on 29 August 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Phibion Gwatidzo as a director on 29 August 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Tariro Cheryl Mtasa as a director on 29 August 2019 |