- Company Overview for ATDI LIMITED (03837964)
- Filing history for ATDI LIMITED (03837964)
- People for ATDI LIMITED (03837964)
- More for ATDI LIMITED (03837964)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
21 Aug 2019 | PSC04 | Change of details for Mr David Missud as a person with significant control on 4 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
04 Jan 2019 | CH01 | Director's details changed for Phillippe Missud on 2 August 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mr Philippe Missud as a person with significant control on 2 August 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr David Missud as a person with significant control on 29 August 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Philippe Missud as a person with significant control on 29 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
29 Aug 2017 | PSC04 | Change of details for Mr David Missud as a person with significant control on 7 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr Philippe Missud as a person with significant control on 7 August 2017 | |
29 Aug 2017 | PSC07 | Cessation of Atdi Sa as a person with significant control on 7 August 2017 | |
18 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Feb 2017 | TM02 | Termination of appointment of Pramex Internatioanal Ltd as a secretary on 1 February 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from C/O Pramex International Ltd 11 Old Jewry Old Jewry London EC2R 8DU to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 27 January 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Peter Michael Paul as a director on 28 November 2014 | |
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |