Advanced company searchLink opens in new window

ATRIUM INVESTMENTS (UK) LIMITED

Company number 06401158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,720,537
02 Jan 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,720,537
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
  • GBP 1,720,537
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association