Advanced company searchLink opens in new window

ATDL LIMITED

Company number 06945230

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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