- Company Overview for ATOMIX WEB SOLUTIONS LTD (06027338)
- Filing history for ATOMIX WEB SOLUTIONS LTD (06027338)
- People for ATOMIX WEB SOLUTIONS LTD (06027338)
- Insolvency for ATOMIX WEB SOLUTIONS LTD (06027338)
- More for ATOMIX WEB SOLUTIONS LTD (06027338)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | L64.07 | Completion of winding up | |
06 Oct 2017 | COCOMP | Order of court to wind up | |
06 Oct 2017 | AC93 | Order of court - restore and wind up | |
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2016 | TM02 | Termination of appointment of Lesley Sargeant as a secretary on 6 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Lee Sargeant as a director on 6 May 2016 | |
12 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | AD01 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | TM01 | Termination of appointment of Richard Jones as a director | |
03 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2012 | AP01 | Appointment of Mr Richard Alexander Davidson Jones as a director | |
12 Nov 2012 | AP01 | Appointment of Alan Stuart Howard as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Richard Jones as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 |
Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
14 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from Freebournes House Freebournes Road Witham Essex CM8 3US United Kingdom on 6 September 2010 |