- 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) |
---|---|---|---|
17 Jan 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
03 Jan 2017 | MR01 | Registration of charge 097715860006, created on 21 December 2016 | |
21 Dec 2016 | MR01 | Registration of charge 097715860005, created on 21 December 2016 | |
20 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
22 Nov 2016 | MR04 | Satisfaction of charge 097715860001 in full | |
22 Nov 2016 | MR04 | Satisfaction of charge 097715860002 in full | |
23 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
19 Sep 2016 | MR01 | Registration of charge 097715860004, created on 8 September 2016 | |
13 Sep 2016 | MR01 | Registration of charge 097715860003, created on 8 September 2016 | |
16 Feb 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 | |
26 Jan 2016 | MR01 | Registration of charge 097715860002, created on 25 January 2016 | |
03 Dec 2015 | MR01 | Registration of charge 097715860001, created on 26 November 2015 | |
01 Dec 2015 | CERTNM |
Company name changed aghoco 1336 LIMITED\certificate issued on 01/12/15
|
|
01 Dec 2015 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 26 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Roger Hart as a director on 26 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 26 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 26 November 2015 | |
01 Dec 2015 | AP03 | Appointment of Mr Christopher Mark Stockwell as a secretary on 26 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Christopher Mark Stockwell as a director on 26 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Paul Reginald Porter as a director on 26 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Darren Richard Mills as a director on 26 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Carl Cavers as a director on 26 November 2015 | |
10 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-10
|