- Company Overview for ATRIUM INVESTMENTS (UK) LIMITED (06401158)
- Filing history for ATRIUM INVESTMENTS (UK) LIMITED (06401158)
- People for ATRIUM INVESTMENTS (UK) LIMITED (06401158)
- More for ATRIUM INVESTMENTS (UK) LIMITED (06401158)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
02 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
13 Apr 2012 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
17 Jan 2011 | AP01 | Appointment of Chris Hoole as a director | |
11 Oct 2010 | AD01 | Registered office address changed from Seville Cottage Suckley Worcestershire WR6 5EQ on 11 October 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Neal Thompson as a director | |
07 Oct 2010 | TM02 | Termination of appointment of Deborah Thompson as a secretary | |
08 Dec 2009 | AD01 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 8 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Neal Sidney Thompson on 6 November 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | RESOLUTIONS |
Resolutions
|