- Company Overview for ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED (07232703)
- Filing history for ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED (07232703)
- People for ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED (07232703)
- Charges for ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED (07232703)
- More for ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED (07232703)
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
|
|
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 |