Advanced company searchLink opens in new window

ATL EUROPE LIMITED

Company number 03732709

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
26 May 2023 AD03 Register(s) moved to registered inspection location Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
26 May 2023 AD02 Register inspection address has been changed to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
25 May 2023 CH01 Director's details changed for Mr Richard James Parker on 17 May 2023
25 May 2023 AD01 Registered office address changed from Towngate House Parkstone Road Poole BH15 2PW England to Building 307 Aviation Park West Bournemouth Airport Christchurch Dorset BH23 6NW on 25 May 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 AP01 Appointment of Mr Richard James Parker as a director on 22 February 2023
07 Feb 2023 AD01 Registered office address changed from Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England to Towngate House Parkstone Road Poole BH15 2PW on 7 February 2023
07 Feb 2023 TM01 Termination of appointment of Richard Francis Micklefield as a director on 2 February 2023
07 Feb 2023 TM01 Termination of appointment of Oliver James Francis Micklefield as a director on 2 February 2023
07 Feb 2023 AP01 Appointment of Mr Peter Cornelius Burden as a director on 2 February 2023
07 Feb 2023 AP01 Appointment of Mr Andrew Barnett as a director on 2 February 2023
07 Feb 2023 PSC07 Cessation of Richard Francis Micklefield as a person with significant control on 2 February 2023
07 Feb 2023 PSC07 Cessation of Oliver Micklefield as a person with significant control on 2 February 2023
07 Feb 2023 PSC02 Notification of Kdc Engineering Limited as a person with significant control on 2 February 2023
01 Feb 2023 TM01 Termination of appointment of Ann Marie Burgess as a director on 25 January 2023
21 Nov 2022 CERTNM Company name changed aviation traders LIMITED\certificate issued on 21/11/22
  • RES15 ‐ Change company name resolution on 2022-11-04
21 Nov 2022 CONNOT Change of name notice
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021