Advanced company searchLink opens in new window

ATLANTIC BOOKS LIMITED

Company number 04038606

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)
08 Aug 2011 TM01 Termination of appointment of Anthony Cheetham as a director
21 Jun 2011 TM02 Termination of appointment of Guy Newton as a secretary
21 Jun 2011 TM01 Termination of appointment of Ravindra Mirchandani as a director
21 Jun 2011 TM01 Termination of appointment of Daniel Scott as a director
13 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Morgan Entrekin on 7 September 2010
12 Oct 2010 CH01 Director's details changed for Daniel John Scott on 7 September 2010
12 Oct 2010 CH01 Director's details changed for Anthony Cheetham on 7 September 2010
17 Jun 2010 AA Accounts for a small company made up to 31 December 2009
09 Jun 2010 CERTNM Company name changed grove atlantic LTD\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-01-28
09 Jun 2010 CONNOT Change of name notice
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010
06 Feb 2010 AP01 Appointment of Mr Ravindra Finder Mirchandani as a director
16 Dec 2009 AP01 Appointment of Anthony Cheetham as a director
31 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
18 Aug 2009 AA Accounts for a small company made up to 31 December 2008
02 Mar 2009 363a Return made up to 07/09/08; full list of members; amend
05 Feb 2009 AA Accounts for a small company made up to 31 December 2007
16 Jan 2009 363a Return made up to 07/09/08; full list of members; amend
03 Nov 2008 288b Appointment terminated director sigrid rausing
02 Nov 2008 AA Accounts for a small company made up to 31 December 2006
01 Oct 2008 363a Return made up to 07/09/08; full list of members
16 May 2008 288a Director appointed daniel john scott