Advanced company searchLink opens in new window

ATLANTA WESTLAND LTD

Company number 08104734

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2016 AD01 Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
22 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
18 Jan 2016 MISC Court order approving the cross border merger on 06/01/16
29 Jun 2015 TM02 Termination of appointment of Dunamis Mind Ltd as a secretary on 26 June 2015
15 May 2015 MISC CB01- cross border merger notice
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
13 Feb 2015 AP01 Appointment of Mr Thorsten Sprank as a director on 1 February 2015
13 Feb 2015 TM01 Termination of appointment of Luiz Macambira as a director on 31 January 2015
13 Feb 2015 TM01 Termination of appointment of Patrizio De Venuto as a director on 31 January 2015
07 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
03 Mar 2014 CH01 Director's details changed for Mr Luiz Macambira on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Mr Patrizio De Venuto on 3 March 2014
18 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from 43B Bargery Road London SE6 2LJ England on 16 April 2013
04 Mar 2013 CERTNM Company name changed blackhill partners LTD\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
14 Jun 2012 AP04 Appointment of Dunamis Mind Ltd as a secretary
14 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted