- Company Overview for ATHLIMA CORPORATE LIMITED (09918794)
- Filing history for ATHLIMA CORPORATE LIMITED (09918794)
- People for ATHLIMA CORPORATE LIMITED (09918794)
- More for ATHLIMA CORPORATE LIMITED (09918794)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | PSC01 | Notification of Martin Simons as a person with significant control on 9 July 2018 | |
21 Dec 2018 | PSC01 | Notification of Richard Isaac Harris as a person with significant control on 9 July 2018 | |
21 Dec 2018 | PSC01 | Notification of Stephen Lawrence Cainer as a person with significant control on 9 July 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
09 Jul 2018 | PSC07 | Cessation of Barry Anthony Beckett as a person with significant control on 5 March 2017 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Martin Simons on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Richard Isaac Harris on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Stephen Lawrence Cainer on 9 July 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA England to 4 Castlecroft Court Castlecroft Road Bury Lancs BL9 0LN on 1 June 2018 | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE England to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 |