- Company Overview for ATLANTIC GLOBAL LIMITED (08203297)
- Filing history for ATLANTIC GLOBAL LIMITED (08203297)
- People for ATLANTIC GLOBAL LIMITED (08203297)
- More for ATLANTIC GLOBAL LIMITED (08203297)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2015 | DS01 | Application to strike the company off the register | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Anthony Eugene Blaine as a director on 22 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mrs Lauri Ann Klaus as a director on 20 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Lionel George Klaus as a director on 20 January 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB to Maple House Bradford Road Chain Bar Cleckheaton West Yorkshire BD19 6BW on 10 September 2014 | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
04 Jan 2013 | AP01 | Appointment of Anthony Eugene Blaine as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Daniel Hildred as a director | |
11 Sep 2012 | CERTNM |
Company name changed pimco 2921 LIMITED\certificate issued on 11/09/12
|
|
11 Sep 2012 | CONNOT | Change of name notice | |
05 Sep 2012 | NEWINC | Incorporation |