- Company Overview for ATTIS MANAGEMENT LTD (09804482)
- Filing history for ATTIS MANAGEMENT LTD (09804482)
- People for ATTIS MANAGEMENT LTD (09804482)
- Charges for ATTIS MANAGEMENT LTD (09804482)
- More for ATTIS MANAGEMENT LTD (09804482)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2020 | TM01 | Termination of appointment of Luke Hurd as a director on 18 September 2020 | |
28 Oct 2020 | PSC07 | Cessation of Luke Hurd as a person with significant control on 18 September 2020 | |
28 Oct 2020 | AP01 | Appointment of Mrs Vicki Louise Volante-Hurd as a director on 18 September 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mrs Vicki Louise Volante-Hurd as a person with significant control on 18 September 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
08 Oct 2018 | PSC04 | Change of details for Mrs Vicki Louise Volante-Hurd as a person with significant control on 29 September 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Luke Hurd as a person with significant control on 29 September 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Nov 2017 | MR01 | Registration of charge 098044820001, created on 23 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | AD01 | Registered office address changed from C/O Mypay Accounting I2 Offices 3 Brindley Place Birmingham B1 2JB United Kingdom to 20 Birmingham Road Walsall West Midlands WS1 2LT on 16 December 2016 | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|