Advanced company searchLink opens in new window

ATTAMARK EUROPE LIMITED

Company number 07105395

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 December 2016
  • GBP 74,057
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30,000
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 30,000
28 Jul 2014 CH04 Secretary's details changed for 57 London Road Limited on 28 July 2014
08 Jul 2014 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014
22 May 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,000
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr Paul Pok Kwan Cho on 15 December 2011
04 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AP04 Appointment of 57 London Road Limited as a secretary
18 Jan 2011 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary
11 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Paul Pok Kwan Cho on 15 December 2010
29 Dec 2010 AD01 Registered office address changed from 51 Eastcheap London London EC3M 1JP England on 29 December 2010