- Company Overview for ATL DESIGN LIMITED (06605712)
- Filing history for ATL DESIGN LIMITED (06605712)
- People for ATL DESIGN LIMITED (06605712)
- Insolvency for ATL DESIGN LIMITED (06605712)
- More for ATL DESIGN LIMITED (06605712)
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
|
|
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
|
|
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 |