- Company Overview for ATLANTIC CORPORATE RELOCATION LTD (04393111)
- Filing history for ATLANTIC CORPORATE RELOCATION LTD (04393111)
- People for ATLANTIC CORPORATE RELOCATION LTD (04393111)
- Charges for ATLANTIC CORPORATE RELOCATION LTD (04393111)
- Insolvency for ATLANTIC CORPORATE RELOCATION LTD (04393111)
- More for ATLANTIC CORPORATE RELOCATION LTD (04393111)
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) |
---|---|---|---|
10 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2017 | |
01 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 | |
26 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2015 | |
25 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jan 2014 | AD01 | Registered office address changed from , Atlantic House Walton Lodge, Bridge Street, Walton-on-Thames, Surrey, KT12 1BT, United Kingdom on 28 January 2014 | |
22 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
21 Nov 2013 | MR01 | Registration of charge 043931110007 | |
13 Sep 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Wayne Sidell on 30 September 2011 | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off |