Advanced company searchLink opens in new window

ATOM TILES AND KITCHENS LTD

Company number 08113252

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 DS01 Application to strike the company off the register
25 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
04 Jul 2017 PSC01 Notification of Ashleigh James Lambert as a person with significant control on 1 January 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20
22 Jun 2016 CH01 Director's details changed for Ashleigh James Lambert on 1 June 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20
03 Jun 2014 AD01 Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom on 3 June 2014
03 Jun 2014 AD01 Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
29 Jul 2013 TM01 Termination of appointment of Ashleigh James Lambert as a director on 21 June 2012
28 Jan 2013 TM01 Termination of appointment of Thomas Dudley as a director on 1 January 2013
28 Jan 2013 TM02 Termination of appointment of Thomas Dudley as a secretary on 1 January 2013
17 Jan 2013 AP01 Appointment of Ashleigh James Lambert as a director on 21 June 2012
29 Aug 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
29 Aug 2012 AD01 Registered office address changed from 43 Hullbridge Rd South Woodham Ferrers Essex CM35NG England on 29 August 2012
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted