- Company Overview for ATHERTON ADVANTAGE LTD (09221830)
- Filing history for ATHERTON ADVANTAGE LTD (09221830)
- People for ATHERTON ADVANTAGE LTD (09221830)
- More for ATHERTON ADVANTAGE LTD (09221830)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 22 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 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 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2022 | AD01 | Registered office address changed from Flat 25 Gibbs Road House Stourbridge DY9 8SY United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 April 2022 | |
21 Apr 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Daniel Newhall as a person with significant control on 21 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Daniel Newhall as a director on 21 April 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
20 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from 28 Mavis Lane Leeds LS16 7LL United Kingdom to Flat 25 Gibbs Road House Stourbridge DY9 8SY on 4 January 2021 | |
04 Jan 2021 | PSC01 | Notification of Daniel Newhall as a person with significant control on 7 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Steve Wood as a person with significant control on 7 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Daniel Newhall as a director on 7 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Steve Wood as a director on 7 December 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 3 North Witham Road Grantham NG33 5PN United Kingdom to 28 Mavis Lane Leeds LS16 7LL on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Steve Wood as a person with significant control on 5 October 2020 |