Advanced company searchLink opens in new window

ATARIS SOLUTIONS LIMITED

Company number 06883072

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 CH01 Director's details changed for Mr Paul Anthony Quinn on 24 April 2012
24 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Mr David Lewis on 24 April 2012
24 Apr 2012 AD01 Registered office address changed from 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 April 2012
24 Apr 2012 CH01 Director's details changed for Mr Paul Lewis on 24 April 2012
24 Apr 2012 CH03 Secretary's details changed for Mr David Lewis on 24 April 2012
07 Feb 2012 AP01 Appointment of Mr Paul Anthony Quinn as a director on 3 February 2012
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jan 2012 AD01 Registered office address changed from C/O Integra Recruitment Ltd 634 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom on 24 January 2012
13 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-13
03 Jan 2012 CONNOT Change of name notice
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Kevin Bradshaw as a director
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Kevin Bradshaw on 21 April 2010
06 Jul 2010 CH03 Secretary's details changed for Mr David Lewis on 20 April 2010