Advanced company searchLink opens in new window

AT&L ASSOCIATES LIMITED

Company number 07145236

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2017 DS01 Application to strike the company off the register
26 May 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Apr 2016 TM01 Termination of appointment of Janette Elizabeth Oliver Roberts as a director on 31 March 2016
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Sep 2014 AP01 Appointment of Ms Janette Elizabeth Oliver Roberts as a director on 1 June 2014
08 Sep 2014 TM01 Termination of appointment of Janette Elizabeth Oliver Roberts as a director on 31 January 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of Daphne Fyffe as a director
02 Nov 2011 AP01 Appointment of Ms Carroll Thompson as a director
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Oct 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from C/O 12 Northfields Prospect Putney Bridge Road 12 Putney Bridge Road London SW18 1PE United Kingdom on 9 February 2011
19 Mar 2010 AD01 Registered office address changed from Unit 12 Northfields London SW18 1PE United Kingdom on 19 March 2010
27 Feb 2010 AD01 Registered office address changed from 20 Hemington Ave London N11 3LR United Kingdom on 27 February 2010