- Company Overview for A.T. SHOP LIMITED (05263229)
- Filing history for A.T. SHOP LIMITED (05263229)
- People for A.T. SHOP LIMITED (05263229)
- Charges for A.T. SHOP LIMITED (05263229)
- Insolvency for A.T. SHOP LIMITED (05263229)
- More for A.T. SHOP LIMITED (05263229)
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) |
---|---|---|---|
19 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2024 | |
28 Jun 2023 | AD01 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 28 June 2023 | |
28 Jun 2023 | LIQ02 | Statement of affairs | |
28 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | CH01 | Director's details changed for Karin Elisabeth Mineur on 21 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Karin Elisabeth Mineur as a director on 15 August 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
21 Oct 2022 | AD01 | Registered office address changed from Donald Reid Group 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 21 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Gertrud Karin Alven as a director on 15 August 2022 | |
20 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Mar 2022 | CH01 | Director's details changed for Gertrud Karin Kover on 29 March 2022 | |
02 Nov 2021 | CH01 | Director's details changed for Gertrud Karin Kover on 2 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
08 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 January 2021
|
|
13 Mar 2021 | SH08 | Change of share class name or designation | |
13 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
05 Mar 2021 | TM01 | Termination of appointment of Marcus Tagesson as a director on 5 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Nicholas Mendola as a director on 5 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Gertrud Karin Kover as a director on 5 March 2021 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
24 Feb 2021 | SH02 | Sub-division of shares on 22 January 2021 | |
23 Feb 2021 | SH02 | Consolidation of shares on 22 January 2021 | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|