- Company Overview for ATLANTIC UK GROUP LTD (06296789)
- Filing history for ATLANTIC UK GROUP LTD (06296789)
- People for ATLANTIC UK GROUP LTD (06296789)
- More for ATLANTIC UK GROUP LTD (06296789)
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) |
---|---|---|---|
14 Jul 2022 | CH01 | Director's details changed for Miss Kylie Ann Coates on 14 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 247 Laleham Road Shepperton TW17 0DF on 14 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Miss Kylie Ann Coates on 14 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Miss Kylie Ann Coates on 14 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Miss Kylie Ann Coates on 14 July 2022 | |
14 Jul 2022 | PSC04 | Change of details for Ms Kylie Ann Coates as a person with significant control on 14 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 400 Harrow Road Paddington London W9 2HU to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 14 July 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
22 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
04 Sep 2019 | PSC04 | Change of details for Ms Kylie Ann Coates as a person with significant control on 29 June 2019 | |
04 Sep 2019 | PSC07 | Cessation of Terry Albert Coates as a person with significant control on 29 June 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Miss Kylie Ann Coates on 25 March 2019 | |
17 Apr 2019 | PSC04 | Change of details for Ms Kylie Ann Coates as a person with significant control on 25 March 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
25 Aug 2017 | PSC01 | Notification of Kylie Ann Coates as a person with significant control on 29 June 2017 | |
25 Aug 2017 | PSC01 | Notification of Terry Albert Coates as a person with significant control on 29 June 2017 |