Advanced company searchLink opens in new window

ATALINK LIMITED

Company number 06802932

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Apr 2016 AD01 Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Jul 2014 CERTNM Company name changed inspire media and creative LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
10 Feb 2014 AP03 Appointment of Mr Nitil Patel as a secretary on 5 April 2013
03 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Dec 2013 TM01 Termination of appointment of Derek Alexander Morren as a director on 6 March 2013
20 Dec 2013 AP01 Appointment of Mr Nitil Patel as a director on 6 March 2013
11 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
13 Mar 2012 TM01 Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012
12 Mar 2012 AP01 Appointment of Mr Derek Alexander Morren as a director on 9 March 2012
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011