- 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) |
---|---|---|---|
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Feb 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Feb 2017 | AD02 | Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
21 Feb 2017 | CH01 | Director's details changed for Joakim Didrik Lehmkuhl on 17 February 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | AP01 | Appointment of Cameron Symonette as a director on 20 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Feb 2016 | CH04 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
18 Mar 2015 | AD03 | Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | |
18 Mar 2015 | AD02 | Register inspection address has been changed to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | |
18 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
04 Aug 2014 | AD01 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA England to 1 Vine Street 5Th Floor London W1J 0AH on 4 August 2014 |