Advanced company searchLink opens in new window

ATLANTIC SUPPLIES LONDON LIMITED

Company number 08470090

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 AD01 Registered office address changed from Apex Chambers 58-a Ilford Lane Ilford Essex IG1 2JY United Kingdom to Apex Chambers 58-a Ilford Lane Ilford Essex IG1 2JY on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from 51-53 Upton Lane London E7 9PA to Apex Chambers 58-a Ilford Lane Ilford Essex IG1 2JY on 6 April 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
10 Feb 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
02 Apr 2013 NEWINC Incorporation