- Company Overview for ATLANTIS GAMES LIMITED (09771586)
- Filing history for ATLANTIS GAMES LIMITED (09771586)
- People for ATLANTIS GAMES LIMITED (09771586)
- Charges for ATLANTIS GAMES LIMITED (09771586)
- More for ATLANTIS GAMES LIMITED (09771586)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
02 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
23 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
15 Jun 2023 | MR04 | Satisfaction of charge 097715860007 in full | |
31 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 2nd Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA England to 2nd Floor, Building 1410, Arlington Business Park Theale Reading RG7 4SA on 21 September 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
27 Jul 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
09 Aug 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | PSC01 | Notification of Lars Eric Olof Wingefors as a person with significant control on 14 February 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from 32 Jessops Riverside Brightside Lane Sheffield S9 2RX United Kingdom to 2nd Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of David Charles Wilton as a director on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Christopher Mark Stockwell as a director on 1 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Thorsten Babl as a director on 1 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Thomas Merk as a director on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Paul Reginald Porter as a director on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Carl Cavers as a director on 1 August 2019 |