Advanced company searchLink opens in new window

UK ATKINS URBAN DESIGN LTD

Company number 06598524

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
28 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
28 Apr 2022 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 28 April 2022
15 Dec 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 15 December 2021
01 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
09 May 2019 CH01 Director's details changed for Jianhua Li on 9 May 2019
09 May 2019 CS01 Confirmation statement made on 13 March 2019 with updates
05 Nov 2018 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 3 November 2018
05 Nov 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 3 November 2018
05 Nov 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 5 November 2018
31 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
18 Oct 2018 CS01 Confirmation statement made on 13 March 2018 with updates
18 Oct 2018 RT01 Administrative restoration application
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
09 May 2017 AD01 Registered office address changed from Chase Side Business Centre 39-41 Chase Side London N14 5BP Uk to Rm101, Maple House 118 High Street Purley London CR8 2AD on 9 May 2017
20 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
20 Apr 2017 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 13 March 2017