Advanced company searchLink opens in new window

ATLAS TRAVEL & CULTURE LIMITED

Company number 05135014

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
11 Mar 2013 AD01 Registered office address changed from , 38 South Molton Street, Mayfair, London, W1K 5RL on 11 March 2013