Advanced company searchLink opens in new window

ATDI LIMITED

Company number 03837964

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)
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
  • GBP 3
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