Advanced company searchLink opens in new window

ATHERTON ADVANTAGE LTD

Company number 09221830

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)
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