Advanced company searchLink opens in new window

ATOBI LTD

Company number 04997831

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)
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 102
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