- Company Overview for ATDL LIMITED (06945230)
- Filing history for ATDL LIMITED (06945230)
- People for ATDL LIMITED (06945230)
- Charges for ATDL LIMITED (06945230)
- More for ATDL LIMITED (06945230)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | AD01 | Registered office address changed from 27 Bruton Street London W1J 6QN England to 1 Cornhill Market Place Ilminster TA19 0AD on 13 May 2021 | |
23 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Aug 2020 | CH03 | Secretary's details changed for Miss Emma Christine Davis on 9 August 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ to 27 Bruton Street London W1J 6QN on 5 May 2020 | |
09 Apr 2020 | AP03 | Appointment of Miss Emma Christine Davis as a secretary on 9 April 2020 | |
09 Apr 2020 | TM02 | Termination of appointment of Alexander Murray as a secretary on 9 April 2020 | |
31 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
04 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
21 May 2018 | AP03 | Appointment of Mr Alexander Murray as a secretary on 17 May 2018 | |
05 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
09 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Jan 2018 | PSC02 | Notification of Temperley Holdings Limited as a person with significant control on 1 January 2018 | |
28 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
10 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued |