Advanced company searchLink opens in new window

ATHLINGTON LTD

Company number 09777085

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2023 DS01 Application to strike the company off the register
16 May 2023 AA Micro company accounts made up to 30 September 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
14 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 14 November 2022
14 Sep 2022 AD01 Registered office address changed from 32 Edensor Gardens London W4 2QZ England to 191 Washington Street Bradford BD8 9QP on 14 September 2022
14 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
14 Sep 2022 PSC07 Cessation of Jernail Pannu as a person with significant control on 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
14 Sep 2022 TM01 Termination of appointment of Jernail Pannu as a director on 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
06 Jan 2022 AD01 Registered office address changed from 63 Dolphin Road Birmingham B11 3LS United Kingdom to 32 Edensor Gardens London W4 2QZ on 6 January 2022
06 Jan 2022 PSC01 Notification of Jernail Pannu as a person with significant control on 10 December 2021
06 Jan 2022 PSC07 Cessation of Akbor Ali as a person with significant control on 10 December 2021
06 Jan 2022 AP01 Appointment of Mr Jernail Pannu as a director on 10 December 2021
06 Jan 2022 TM01 Termination of appointment of Akbor Ali as a director on 10 December 2021
25 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
20 May 2021 AA Micro company accounts made up to 30 September 2020
14 Jan 2021 AD01 Registered office address changed from 2 Musquash Way Hounslow TW4 7PQ United Kingdom to 63 Dolphin Road Birmingham B11 3LS on 14 January 2021