- 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) |
---|---|---|---|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
01 Jun 2015 | AD01 | Registered office address changed from 2-7 Colville Mews London W11 2DA to Phoenix Brewery 13 Bramley Road London W10 6SZ on 1 June 2015 | |
14 May 2015 | TM01 | Termination of appointment of Lars Von Bennigsen as a director on 30 April 2015 | |
10 Apr 2015 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
11 Jun 2014 | AD01 | Registered office address changed from 6-10 Colville Mews London W11 2DA on 11 June 2014 | |
27 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
17 Jul 2013 | TM02 | Termination of appointment of Eric Koby as a secretary | |
26 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
29 Nov 2012 | AP03 | Appointment of Eric Koby as a secretary | |
25 Sep 2012 | AUD | Auditor's resignation | |
21 Sep 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
27 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
07 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 May 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2009 | 225 | Accounting reference date extended from 30/06/2010 to 30/09/2010 | |
26 Jun 2009 | NEWINC | Incorporation |