- Company Overview for ATL REALISATIONS 2015 LIMITED (06378666)
- Filing history for ATL REALISATIONS 2015 LIMITED (06378666)
- People for ATL REALISATIONS 2015 LIMITED (06378666)
- Charges for ATL REALISATIONS 2015 LIMITED (06378666)
- Insolvency for ATL REALISATIONS 2015 LIMITED (06378666)
- More for ATL REALISATIONS 2015 LIMITED (06378666)
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) |
---|---|---|---|
12 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2015 | CERTNM |
Company name changed airsound technologies LIMITED\certificate issued on 24/09/15
|
|
01 Sep 2015 | CONNOT | Change of name notice | |
12 Aug 2015 | 2.24B | Administrator's progress report to 2 July 2015 | |
12 Aug 2015 | 2.24B | Administrator's progress report to 30 June 2015 | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
02 Jul 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jun 2015 | CONNOT | Change of name notice | |
17 Apr 2015 | 2.23B | Result of meeting of creditors | |
18 Mar 2015 | 2.17B | Statement of administrator's proposal | |
16 Jan 2015 | AD01 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN to 10 Fitzroy Square London W1T 5HP on 16 January 2015 | |
15 Jan 2015 | 2.12B | Appointment of an administrator | |
09 Dec 2014 | TM01 | Termination of appointment of Peter Eckhardt as a director on 8 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
29 Sep 2014 | MR01 | Registration of charge 063786660005, created on 26 September 2014 | |
25 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Jul 2014 | TM02 | Termination of appointment of Justina Prytula as a secretary | |
16 Jun 2014 | TM02 | Termination of appointment of Edward Fletcher as a secretary | |
30 Apr 2014 | AUD | Auditor's resignation | |
01 Apr 2014 | CERTNM |
Company name changed orbitsound LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
07 Mar 2014 | MR01 | Registration of charge 063786660004 |