Advanced company searchLink opens in new window

ATLAS CONVERTING (UK HOLDINGS) LIMITED

Company number 07393507

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2024 DS01 Application to strike the company off the register
19 Dec 2023 MR04 Satisfaction of charge 2 in full
06 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 TM01 Termination of appointment of Lutz Busch as a director on 21 November 2022
28 Nov 2022 TM01 Termination of appointment of Stephen Jeffrey Darlington as a director on 21 November 2022
28 Nov 2022 AP01 Appointment of Mr Markus Vollmer as a director on 21 November 2022
28 Nov 2022 AP01 Appointment of Mr Alan Ingram Johnson as a director on 21 November 2022
24 Nov 2022 AA Full accounts made up to 31 December 2021
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
05 Apr 2022 TM02 Termination of appointment of David Carson Reynolds as a secretary on 25 February 2022
24 Jan 2022 SH19 Statement of capital on 24 January 2022
  • GBP 75.00
24 Jan 2022 SH20 Statement by Directors
24 Jan 2022 CAP-SS Solvency Statement dated 30/11/21
24 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 30/11/2021
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
17 May 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 75.00
27 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
24 Dec 2020 PSC02 Notification of 2B4E Limited as a person with significant control on 30 November 2020
23 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 23 December 2020
21 Dec 2020 TM01 Termination of appointment of Barrie Kent Homewood as a director on 30 November 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association