Advanced company searchLink opens in new window

AT CAPITAL LTD

Company number 05310799

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)
19 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2015 CH04 Secretary's details changed for E L Services Limited on 10 February 2015
19 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
04 Oct 2013 4.68 Liquidators' statement of receipts and payments to 22 August 2013
30 Aug 2012 4.20 Statement of affairs with form 4.19
30 Aug 2012 600 Appointment of a voluntary liquidator
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2012 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 18 July 2012
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 203,795
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 600,000
29 Sep 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 203,795
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 110,000
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 130,000
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 170,000
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 November 2010
  • GBP 150,000
19 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 90,000
29 Jul 2010 CERTNM Company name changed emac capital LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
29 Jul 2010 CONNOT Change of name notice
06 Jul 2010 AD01 Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 6 July 2010
06 Jul 2010 TM01 Termination of appointment of Matjaz Princic as a director