Advanced company searchLink opens in new window

ATCO (UK) LIMITED

Company number 06087646

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2016 AD01 Registered office address changed from Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
20 Nov 2014 AP01 Appointment of Mrs Nina Kassam as a director on 20 June 2014
20 Nov 2014 AP03 Appointment of Mrs Nina Kassam as a secretary on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Sabjali Amarshi as a director on 20 November 2014
20 Nov 2014 TM02 Termination of appointment of Gulshan Amarshi as a secretary on 20 November 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 99
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
21 Jul 2011 AA Total exemption full accounts made up to 31 July 2010
21 Apr 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
04 May 2010 AA Total exemption full accounts made up to 31 July 2009
02 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Sabjali Amarshi on 1 October 2009
24 Feb 2009 363a Return made up to 07/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
27 Aug 2008 225 Accounting reference date extended from 29/02/2008 to 31/07/2008
19 Feb 2008 363a Return made up to 07/02/08; full list of members