- Company Overview for ATLANTIC RUN LIMITED (06201691)
- Filing history for ATLANTIC RUN LIMITED (06201691)
- People for ATLANTIC RUN LIMITED (06201691)
- More for ATLANTIC RUN LIMITED (06201691)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | PSC04 | Change of details for Ms Felicity Anne Crough as a person with significant control on 29 July 2016 | |
05 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Felicity Anne Crough on 29 July 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 51 Moorend Crescent Cheltenham Gloucestershire GL53 0EJ to 87 King Harold Road Colchester Essex CO3 4SG on 26 September 2016 | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Felicity Anne Crough on 1 June 2016 | |
18 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
03 Jun 2015 | TM02 | Termination of appointment of Genna Nibaldi as a secretary on 31 March 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Felicity Anne Crough on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP to 51 Moorend Crescent Cheltenham Gloucestershire GL53 0EJ on 18 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AA01 | Previous accounting period shortened from 2 April 2013 to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders |