- Company Overview for ATLANTIS AVENUE LIMITED (06251424)
- Filing history for ATLANTIS AVENUE LIMITED (06251424)
- People for ATLANTIS AVENUE LIMITED (06251424)
- Insolvency for ATLANTIS AVENUE LIMITED (06251424)
- More for ATLANTIS AVENUE LIMITED (06251424)
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) |
---|---|---|---|
02 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2018 | |
16 Nov 2017 | AD01 | Registered office address changed from , 20 Atlantis Avenue, London, E16 2BF to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 November 2017 | |
14 Nov 2017 | LIQ01 | Declaration of solvency | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CONNOT | Change of name notice | |
08 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
29 Sep 2016 | AUD | Auditor's resignation | |
01 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
15 Apr 2016 | AP03 | Appointment of Mrs Carmen Schlatter Broger as a secretary on 15 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mrs Carmen Schlatter Broger as a director on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Nigel Howard Wilson as a director on 15 April 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Nigel Howard Wilson as a secretary on 15 April 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Hamid Reza Kefayati as a director on 23 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Matthew Ian Kelly as a director on 1 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Hamid Reza Kefayati on 1 January 2016 | |
25 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
16 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 |