- Company Overview for ATLOW PHENOMENAL LTD (09206893)
- Filing history for ATLOW PHENOMENAL LTD (09206893)
- People for ATLOW PHENOMENAL LTD (09206893)
- More for ATLOW PHENOMENAL LTD (09206893)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 November 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
05 May 2022 | AD01 | Registered office address changed from 9 Strugess Street Merseyside WA12 9HS United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022 | |
05 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022 | |
05 May 2022 | PSC07 | Cessation of Paul Heyes as a person with significant control on 4 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Paul Heyes as a director on 4 May 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
21 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 11B Broomhill Avenue Keighley BD21 1nd United Kingdom to 9 Strugess Street Merseyside WA12 9HS on 23 December 2020 | |
23 Dec 2020 | PSC01 | Notification of Paul Heyes as a person with significant control on 2 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Marcin Sobon as a person with significant control on 2 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Marcin Sobon as a director on 2 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Paul Heyes as a director on 2 December 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 15 Aiten Place London W6 9UN United Kingdom to 11B Broomhill Avenue Keighley BD21 1nd on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Marcin Sobon as a person with significant control on 5 October 2020 |