- Company Overview for ATACC UK LTD (04634607)
- Filing history for ATACC UK LTD (04634607)
- People for ATACC UK LTD (04634607)
- More for ATACC UK LTD (04634607)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2020 | CH01 | Director's details changed for Mr Stephen Michael Allen on 7 September 2020 | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2020 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
02 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
02 Dec 2019 | PSC07 | Cessation of Stephen Michael Allen as a person with significant control on 11 January 2019 | |
02 Dec 2019 | PSC07 | Cessation of Mark Kenneth Forrest as a person with significant control on 11 January 2019 | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 October 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Stephen Michael Allen on 9 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Stephen Michael Allen as a person with significant control on 9 November 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Oct 2018 | AA01 | Previous accounting period extended from 29 January 2018 to 31 January 2018 | |
26 Jan 2018 | PSC04 | Change of details for Dr Mark Kenneth Forrest as a person with significant control on 25 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Dr Mark Kenneth Forrest on 25 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on 25 October 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
17 Jan 2017 | AA | Micro company accounts made up to 29 January 2016 | |
25 Oct 2016 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
18 Jan 2016 | AR01 | Annual return made up to 11 January 2016 no member list |