Advanced company searchLink opens in new window

ATLASHIP LIMITED

Company number 05214625

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)
05 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
12 May 2010 AA Accounts for a dormant company made up to 30 April 2009
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2009 AR01 Annual return made up to 25 August 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Lars Julius Tangen on 1 October 2009
12 Nov 2009 CH03 Secretary's details changed for Lars Julius Tangen on 1 October 2009
21 Apr 2009 AA Accounts made up to 30 April 2008
08 Jan 2009 363a Return made up to 25/08/08; full list of members
18 Dec 2007 AA Accounts made up to 30 April 2007
18 Dec 2007 AA Accounts made up to 30 April 2006
12 Dec 2007 363a Return made up to 25/08/07; full list of members
12 Dec 2007 288c Secretary's particulars changed;director's particulars changed
10 Nov 2006 AA Accounts made up to 30 April 2005
02 Nov 2006 363a Return made up to 25/08/06; full list of members
02 Nov 2006 353 Location of register of members
02 Nov 2006 287 Registered office changed on 02/11/06 from: portmill house, portmill lane hitchin herts SG5 1DJ
18 Oct 2005 225 Accounting reference date extended from 31/12/04 to 30/04/05
13 Oct 2005 363a Return made up to 25/08/05; full list of members
10 May 2005 288b Secretary resigned
23 Dec 2004 288a New secretary appointed
03 Dec 2004 288b Secretary resigned;director resigned
03 Dec 2004 288a New director appointed
09 Sep 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution