- Company Overview for ATLAS HOSTELS LIMITED (07903930)
- Filing history for ATLAS HOSTELS LIMITED (07903930)
- People for ATLAS HOSTELS LIMITED (07903930)
- More for ATLAS HOSTELS LIMITED (07903930)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Nitin Jasani as a director on 1 June 2015 | |
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 April 2015
Statement of capital on 2015-06-03
|
|
10 Apr 2015 | MAR | Re-registration of Memorandum and Articles | |
10 Apr 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | RR02 | Re-registration from a public company to a private limited company | |
15 Dec 2014 | CH01 | Director's details changed for Adam George Cole on 1 October 2014 | |
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AP01 | Appointment of Mr. Nitin Jasani as a director on 15 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor Berkley Square House Berkeley Square London W1J 6BD United Kingdom to 16 Talbot Square London W2 1TS on 8 September 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Susan Hollyman as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Michael Gordon as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
18 Feb 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|