Advanced company searchLink opens in new window

ATLANTIC GLOBAL LIMITED

Company number 08203297

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-09-06
11 Sep 2012 CONNOT Change of name notice
05 Sep 2012 NEWINC Incorporation