- Company Overview for ATOMIC SQUID LIMITED (09944641)
- Filing history for ATOMIC SQUID LIMITED (09944641)
- People for ATOMIC SQUID LIMITED (09944641)
- More for ATOMIC SQUID LIMITED (09944641)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from The Courtyard 69 High Street Ascot SL5 7HP England to Unit M Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 5 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
18 Jan 2018 | PSC01 | Notification of Ross William Tuck as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC01 | Notification of Katie Mullane as a person with significant control on 6 April 2016 | |
15 Jan 2018 | CH01 | Director's details changed for Mrs Katie Mullane on 5 January 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA United Kingdom to The Courtyard 69 High Street Ascot SL5 7HP on 11 September 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
12 Jan 2016 | CERTNM |
Company name changed atomic squid software LIMITED\certificate issued on 12/01/16
|
|
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|