Advanced company searchLink opens in new window

ATLAS CAPITAL LIMITED

Company number 07159976

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)
11 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
06 Jun 2019 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 June 2019
05 Jun 2019 LIQ01 Declaration of solvency
05 Jun 2019 600 Appointment of a voluntary liquidator
05 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-10
01 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
05 Dec 2017 AA Full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Dec 2016 AA Full accounts made up to 31 March 2016
15 Sep 2016 CH01 Director's details changed for William Maxim Renton Parr on 1 August 2016
22 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 55,000
12 Dec 2015 AA Full accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 55,000
17 Dec 2014 AA Full accounts made up to 31 March 2014
10 Dec 2014 CH01 Director's details changed for Mr Simon Christopher Townsend Robey on 1 November 2014
09 Jun 2014 AP01 Appointment of Mr Simon Christopher Townsend Robey as a director
14 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are authorised to register share transfer 06/03/2014
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2014 CERTNM Company name changed quercus ventures LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 55,000
05 Mar 2014 CH01 Director's details changed for Lord Charles Faringdon on 18 July 2013
21 Feb 2014 TM01 Termination of appointment of Lord Faringdon as a director
21 Feb 2014 AP01 Appointment of Mr Tamlin Yuwei Lewis Vickers as a director