- Company Overview for ATOBI LTD (04997831)
- Filing history for ATOBI LTD (04997831)
- People for ATOBI LTD (04997831)
- More for ATOBI LTD (04997831)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AD01 | Registered office address changed from 10 Winchester Street Basingstoke Hampshire RG21 7DY to 10 Sarum Hill Basingstoke Hampshire RG21 8SR on 15 September 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
25 Jan 2014 | AD01 | Registered office address changed from 20 Crabtree Way Old Basing Basingstoke Hampshire RG24 7AS England on 25 January 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | CERTNM |
Company name changed carbon copy LTD\certificate issued on 05/01/12
|
|
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
05 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
05 Jan 2012 | AP01 | Appointment of Mr Benjamin Richard Mills as a director | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Jan 2011 | TM02 | Termination of appointment of George Gardner as a secretary | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Alexander James Graydon on 1 November 2009 | |
07 Jan 2010 | CH03 | Secretary's details changed for George Robin Gardner on 1 November 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from 40 Worting Road Basingstoke Hampshire RG21 8TW on 30 October 2009 |