Advanced company searchLink opens in new window

ATOMIX WEB SOLUTIONS LTD

Company number 06027338

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)
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
  • RES13 ‐ Appointment of directors 06/11/2012
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
  • GBP 100
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