- Company Overview for ATLAS TRAVEL & CULTURE LIMITED (05135014)
- Filing history for ATLAS TRAVEL & CULTURE LIMITED (05135014)
- People for ATLAS TRAVEL & CULTURE LIMITED (05135014)
- Insolvency for ATLAS TRAVEL & CULTURE LIMITED (05135014)
- More for ATLAS TRAVEL & CULTURE LIMITED (05135014)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | L64.07 | Completion of winding up | |
22 Dec 2021 | COCOMP | Order of court to wind up | |
07 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Jul 2017 | PSC01 | Notification of Chakkunny Poulo as a person with significant control on 23 May 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
14 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Sep 2013 | CH04 | Secretary's details changed for Union Partners (Secretaries) Limited on 1 March 2013 | |
15 Aug 2013 | TM01 | Termination of appointment of Bader Abu-Ghosh as a director | |
13 Jun 2013 | AR01 |
Annual return made up to 23 May 2013 with full list of shareholders
|
|
11 Mar 2013 | AD01 | Registered office address changed from , 38 South Molton Street, Mayfair, London, W1K 5RL on 11 March 2013 |