Advanced company searchLink opens in new window

ATLANTIS WHOLESALE LTD.

Company number 08760258

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
30 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 AD01 Registered office address changed from PO Box EC2A 4NE 86-90 Paul Street 86-90 Paul Street Londonec2a 4Ne to 86-90 Paul Street London EC2A 4NE on 15 November 2016
15 Nov 2016 TM01 Termination of appointment of Atlantis Wholesale Hk Limited as a director on 31 October 2016
15 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
15 Nov 2016 AP03 Appointment of Ms Jessica Pearl Mccauley as a secretary on 30 October 2016
15 Nov 2016 TM02 Termination of appointment of Aureliam Business Solutions as a secretary on 29 October 2016
11 Nov 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to PO Box EC2A 4NE 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 11 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
28 Dec 2015 AP01 Appointment of Mr. Silas Adler as a director on 1 November 2015
28 Dec 2015 TM01 Termination of appointment of Jessica Pearl Mccauley as a director on 1 November 2015
28 Dec 2015 AD01 Registered office address changed from 22 Hanover Square London W1S 1JP to 23 Hanover Square London W1S 1JB on 28 December 2015
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
14 Oct 2014 AP01 Appointment of Director Jessica Pearl Mccauley as a director on 1 October 2014
14 Oct 2014 TM01 Termination of appointment of Cheuk Kwan Chung as a director on 1 October 2014
04 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted