Advanced company searchLink opens in new window

ATHLETIKA LIMITED

Company number 06450630

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2012 DS01 Application to strike the company off the register
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 1
26 May 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
04 May 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jan 2010 AD02 Register inspection address has been changed
04 Jan 2010 CH01 Director's details changed for Mr Richard Beardsell on 4 January 2010
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Dec 2008 363a Return made up to 11/12/08; full list of members
18 Dec 2008 288c Secretary's Change of Particulars / barry beardsell / 12/12/2007 / Date of Birth was: 10-Apr-1944, now: 19-Jan-1979; Forename was: barry, now: richard; Middle Name/s was: michael, now: ; HouseName/Number was: , now: 16; Street was: 716 stockport road west, now: dagnall aveune; Area was: bredbury, now: chorlton; Post Town was: stockport, now: manche
18 Dec 2008 288b Appointment Terminated Director bernard ward
11 Dec 2007 NEWINC Incorporation