- Company Overview for A.T.G (HOLDINGS) LIMITED (06514347)
- Filing history for A.T.G (HOLDINGS) LIMITED (06514347)
- People for A.T.G (HOLDINGS) LIMITED (06514347)
- Charges for A.T.G (HOLDINGS) LIMITED (06514347)
- More for A.T.G (HOLDINGS) LIMITED (06514347)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2024 | DS01 | Application to strike the company off the register | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Stephen Marshall on 28 September 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
15 Feb 2023 | TM01 | Termination of appointment of Tina Jane Gibson as a director on 14 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Allan Ambrey Gibson as a director on 14 February 2023 | |
15 Feb 2023 | TM02 | Termination of appointment of Allan Ambrey Gibson as a secretary on 14 February 2023 | |
15 Feb 2023 | PSC02 | Notification of Green Earth Investments Ltd as a person with significant control on 14 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Allan Ambrey Gibson as a person with significant control on 14 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Nicholas Alexander Shrager as a director on 14 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 4th Floor St. James House St. James' Square Cheltenham Glos GL50 3PR England to 6 Elm Grove Eastbourne BN22 9NW on 15 February 2023 | |
15 Feb 2023 | AP03 | Appointment of Mr Nicholas Alexander Shrager as a secretary on 14 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Stephen Marshall as a director on 14 February 2023 | |
15 Feb 2023 | MR01 | Registration of charge 065143470001, created on 14 February 2023 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
07 Jun 2021 | AD01 | Registered office address changed from 4th Floor St. James House St. James' Square Cheltenham GL50 3PR England to 4th Floor St. James House St. James' Square Cheltenham Glos GL50 3PR on 7 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ to 4th Floor St. James House St. James' Square Cheltenham GL50 3PR on 7 June 2021 | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
27 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates |