Advanced company searchLink opens in new window

ATM MODES LTD

Company number 09177225

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019
13 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2018 AD01 Registered office address changed from 98 Fonthill Road London N4 3HT England to 37 Sun Street London EC2M 2PL on 17 September 2018
16 Sep 2018 LIQ02 Statement of affairs
16 Sep 2018 600 Appointment of a voluntary liquidator
16 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-28
15 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2018 AD01 Registered office address changed from First Floor 10 Hampden Square London N14 5JR to 98 Fonthill Road London N4 3HT on 8 March 2018
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
29 Aug 2017 PSC07 Cessation of Andreas Michael as a person with significant control on 4 October 2016
29 Aug 2017 PSC01 Notification of Skevos Megalemos as a person with significant control on 4 October 2016
26 May 2017 AA Total exemption full accounts made up to 31 August 2016
04 Oct 2016 TM01 Termination of appointment of Andreas Michael as a director on 4 October 2016
04 Oct 2016 AP01 Appointment of Mr Skevos Megalemos as a director on 4 October 2016
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 Aug 2015 CH01 Director's details changed for Mr Andreas Michael on 1 January 2015
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted