Advanced company searchLink opens in new window

ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED

Company number 07232703

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2021 DS01 Application to strike the company off the register
23 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 23 November 2020
24 May 2020 AP01 Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020
24 May 2020 TM01 Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
02 Mar 2020 TM02 Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020
02 Mar 2020 AP03 Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020
15 Oct 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
01 Feb 2019 TM01 Termination of appointment of Michel Alain Proch as a director on 1 February 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 TM01 Termination of appointment of Chad Sterling Harris as a director on 28 September 2018
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018
18 Dec 2017 AA Accounts for a small company made up to 31 December 2016
11 Sep 2017 PSC02 Notification of Atos International It Holdings Limited as a person with significant control on 6 April 2016
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 May 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 AD02 Register inspection address has been changed from C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England to 4 Triton Square Regent's Place Lodon NW1 3HG
20 Apr 2016 AD01 Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 20 April 2016
20 Apr 2016 AD04 Register(s) moved to registered office address 4 Triton Square Triton Square London NW1 3HG
10 Dec 2015 TM01 Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015