Advanced company searchLink opens in new window

ATRIUM COURT RESTAURANT LIMITED

Company number 07130542

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)
08 Apr 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
22 Mar 2016 AA Total exemption small company accounts made up to 27 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
05 Jun 2015 AA Total exemption small company accounts made up to 28 March 2014
19 Mar 2015 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014
18 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
22 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
13 Apr 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
20 Mar 2014 AA Total exemption small company accounts made up to 30 March 2013
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
25 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
23 Feb 2010 TM01 Termination of appointment of Sukhwinder Boparai as a director
23 Feb 2010 AP01 Appointment of Jaswinder Singh Boparai as a director
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
10 Feb 2010 AP01 Appointment of Sukhwinder Singh Boparai as a director
10 Feb 2010 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom on 10 February 2010