Advanced company searchLink opens in new window

ATSB LIMITED

Company number 06638893

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
03 Oct 2013 AD01 Registered office address changed from 570 Kingston Road Raynes Park London SW20 8DR on 3 October 2013
24 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
02 May 2013 AA Total exemption full accounts made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Sep 2011 CH01 Director's details changed for Balendran Alaguras on 1 July 2010
21 Sep 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 4 July 2010 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Balendran Alaguras on 4 July 2010
06 Sep 2011 AD01 Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 6 September 2011
03 May 2011 AA Total exemption full accounts made up to 31 July 2010
03 May 2011 AD01 Registered office address changed from 1a Georgeville Gardens Barkingside Essex IG6 1JJ on 3 May 2011
22 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Jul 2010 AR01 Annual return made up to 4 July 2009 with full list of shareholders
16 Jul 2010 RT01 Administrative restoration application
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2009 287 Registered office changed on 04/09/2009 from, the old bank chambers 27 lincoln croft, shenstone, staffordshire, WS14 0ND
17 Oct 2008 288b Appointment terminated secretary kenneth noble
18 Jul 2008 288a Director appointed balendran alaguras
18 Jul 2008 288a Secretary appointed kenneth lee michael noble