Advanced company searchLink opens in new window

ATL DESIGN LIMITED

Company number 06605712

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)
18 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
18 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2015 AD01 Registered office address changed from C/O C/O H Y Stevens & Co Suite 'Hys' 8B Accommodation Road London NW11 8ED United Kingdom to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 31 March 2015
30 Mar 2015 4.20 Statement of affairs with form 4.19
30 Mar 2015 600 Appointment of a voluntary liquidator
30 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AA Accounts for a dormant company made up to 30 April 2012
28 Feb 2013 AA01 Previous accounting period shortened from 31 May 2012 to 30 April 2012
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2012 AD01 Registered office address changed from C/O C/O Countstein Certified Public Accountnts 298 Gray's Inn Road London London WC1X 8DX England on 17 October 2012
17 Oct 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2011 AA Total exemption full accounts made up to 31 May 2011
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
21 Jul 2011 CH04 Secretary's details changed for Cds Secretaries Limited on 29 May 2011
20 Jul 2011 AD01 Registered office address changed from 88/90 Camden Road London NW1 9EA United Kingdom on 20 July 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Miss Helen Kletski on 28 May 2010