- Company Overview for ATLANTIS OFFSHORE LIMITED (08906591)
- Filing history for ATLANTIS OFFSHORE LIMITED (08906591)
- People for ATLANTIS OFFSHORE LIMITED (08906591)
- More for ATLANTIS OFFSHORE LIMITED (08906591)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 08906591 - Companies House Default Address Cardiff CF14 8LH to C/O Womble Bond Dickenson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 8 August 2024 | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2023 | RP05 | Registered office address changed to PO Box 4385, 08906591 - Companies House Default Address, Cardiff, CF14 8LH on 23 May 2023 | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | TM02 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 September 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Feb 2021 | AD04 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AD01 | Registered office address changed from 1 Vine Street 5th Floor London W1J 0AH to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 26 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
11 Mar 2019 | PSC01 | Notification of Roland Craig Symonette as a person with significant control on 7 September 2018 |