Advanced company searchLink opens in new window

ATLANTIC UNION MANAGEMENT LIMITED

Company number 04166552

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
09 Feb 2015 AD01 Registered office address changed from Brady Maccabi 4 Manor Park Crescent Edgware Middlesex HA8 7NN to 1 Pennine Drive London NW2 1NY on 9 February 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 10
06 Mar 2014 AAMD Amended accounts made up to 29 February 2012
06 Mar 2014 AAMD Amended accounts made up to 28 February 2013
09 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr David Arthur Narunsky on 30 October 2012
15 Oct 2012 AD01 Registered office address changed from 36 Sunflower Court 173 Granville Road London NW2 2BF United Kingdom on 15 October 2012
29 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Mr David Arthur Narunsky on 31 January 2012
29 Feb 2012 TM02 Termination of appointment of Lian Narunsky as a secretary
11 Jan 2012 AD01 Registered office address changed from 36 Sunflower Court 173 Granville Road London NW2 2DU on 11 January 2012
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Oct 2010 CERTNM Company name changed atlantic union trading LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
02 Jul 2010 AD01 Registered office address changed from Grovewood House 168a Granville Road London NW2 2DU on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Mr David Arthur Narunsky on 1 May 2010
21 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders