Advanced company searchLink opens in new window

ATRIUM COMMERCIAL CAPITAL LTD

Company number 07310469

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 90
30 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 90
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 90
12 Jun 2014 AD04 Register(s) moved to registered office address
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 27 August 2013
14 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Mark Gidge as a director
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mr Richard Michael Beech on 1 August 2011
01 May 2012 AD02 Register inspection address has been changed from 64 High Street Much Wenlock Shropshire TF13 6AE United Kingdom