- Company Overview for ATOMIC JETS LIMITED (07758381)
- Filing history for ATOMIC JETS LIMITED (07758381)
- People for ATOMIC JETS LIMITED (07758381)
- More for ATOMIC JETS LIMITED (07758381)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
07 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Jamie Curtis Scott as a person with significant control on 6 April 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | CH01 | Director's details changed for Jamie Scott on 4 September 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Jamie Scott on 9 November 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 20 September 2011 | |
01 Sep 2011 | NEWINC |
Incorporation
|