- Company Overview for ATLAS COMMODITIES LTD (09307499)
- Filing history for ATLAS COMMODITIES LTD (09307499)
- People for ATLAS COMMODITIES LTD (09307499)
- Charges for ATLAS COMMODITIES LTD (09307499)
- Insolvency for ATLAS COMMODITIES LTD (09307499)
- More for ATLAS COMMODITIES LTD (09307499)
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) |
---|---|---|---|
09 Jan 2025 | AM07 | Result of meeting of creditors | |
29 Oct 2024 | AM03 | Statement of administrator's proposal | |
09 Sep 2024 | AD01 | Registered office address changed from 2 Hertford House, Farm Close Shenley Radlett Hertfordshire WD7 9AB United Kingdom to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 9 September 2024 | |
09 Sep 2024 | AM01 | Appointment of an administrator | |
24 Aug 2024 | MA | Memorandum and Articles of Association | |
24 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2024 | TM01 | Termination of appointment of Marc Robertson as a director on 20 August 2024 | |
20 Aug 2024 | AP01 | Appointment of Mr Lewis Henry Robinson as a director on 20 August 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of Harry Dempster Seale as a director on 20 August 2024 | |
31 Jul 2024 | PSC05 | Change of details for Mj Robertson Group Limited as a person with significant control on 12 August 2020 | |
30 Jul 2024 | PSC07 | Cessation of Harry Dempster Seale as a person with significant control on 28 October 2021 | |
30 Jul 2024 | PSC02 | Notification of Hd Seale Group Limited as a person with significant control on 28 October 2021 | |
28 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
26 May 2023 | AA | Full accounts made up to 30 September 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
08 Jun 2022 | MR01 | Registration of charge 093074990003, created on 7 June 2022 | |
12 Apr 2022 | MR04 | Satisfaction of charge 093074990002 in full | |
08 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
17 Nov 2021 | AA | Accounts for a small company made up to 30 September 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Harry Dempster Seale on 8 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Harry Dempster Seale as a person with significant control on 8 October 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Hertford House, Farm Close Shenley Radlett Hertfordshire WD7 9AB on 28 July 2021 | |
13 Jul 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates |