- Company Overview for ATKINSONE TRADING LTD (07777780)
- Filing history for ATKINSONE TRADING LTD (07777780)
- People for ATKINSONE TRADING LTD (07777780)
- More for ATKINSONE TRADING LTD (07777780)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
21 Aug 2018 | AP01 | Appointment of Theodoros Eleftheriou as a director on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Theodoros Eleftheriou as a person with significant control on 21 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of Goldman Capital Group Ltd as a person with significant control on 21 August 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
27 Nov 2017 | PSC01 | Notification of Theodoros Eleftheriou as a person with significant control on 24 November 2017 | |
27 Nov 2017 | PSC05 | Change of details for Nrp Investments Ltd as a person with significant control on 24 November 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
05 Sep 2017 | CH01 | Director's details changed for Mr Michalakis Nestor Megas on 5 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Natali Urveczki as a director on 5 September 2017 | |
26 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2016 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
04 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
03 Sep 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Miss Natali Urveczki on 1 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Michael Nestor Megas on 19 May 2015 |