Advanced company searchLink opens in new window

ATTAM TECHNOLOGY HOLDINGS LIMITED

Company number 07775821

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
04 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
02 Oct 2013 CH01 Director's details changed for Mr Alan Arthur Watkins on 1 September 2013
02 Oct 2013 CH01 Director's details changed for Mr Kevin Lewis on 1 September 2013
05 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Jul 2013 AP03 Appointment of Mr Kevin Lewis as a secretary
02 Jul 2013 TM02 Termination of appointment of Martin Wakelam as a secretary
28 Mar 2013 AD01 Registered office address changed from Mayesbrook House Lawnswood Business Park, Redvers Close Lawnswood Leeds LS16 6QY United Kingdom on 28 March 2013
19 Oct 2012 AP01 Appointment of Mr Alan Arthur Watkins as a director
19 Oct 2012 AP01 Appointment of Mr Kevin Lewis as a director
19 Oct 2012 TM01 Termination of appointment of Richard Starling as a director
19 Oct 2012 TM01 Termination of appointment of Robin Jackson as a director
19 Oct 2012 TM01 Termination of appointment of Michael Henderson as a director
19 Oct 2012 TM01 Termination of appointment of Andrew Forsyth as a director
19 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
20 Sep 2011 AP01 Appointment of Mr Richard Starling as a director
20 Sep 2011 AD01 Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 20 September 2011
20 Sep 2011 TM01 Termination of appointment of Ssh Directors Limited as a director
20 Sep 2011 TM01 Termination of appointment of Peter Crossley as a director