Advanced company searchLink opens in new window

ATLAS ADVENTURE LTD

Company number 10057574

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
18 Dec 2020 AD01 Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 December 2020
18 Dec 2020 600 Appointment of a voluntary liquidator
18 Dec 2020 LIQ02 Statement of affairs
16 Dec 2020 AD01 Registered office address changed from Unit 103 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 December 2020
14 Dec 2020 600 Appointment of a voluntary liquidator
14 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-02
07 Oct 2020 TM01 Termination of appointment of Ian Stuart Finlay as a director on 7 October 2020
01 Sep 2020 AP01 Appointment of Mr Ian Stuart Finlay as a director on 1 September 2020
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
03 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
26 Mar 2020 PSC04 Change of details for Mr Darren Harbottle-Sellens as a person with significant control on 25 March 2020
26 Mar 2020 PSC04 Change of details for Mr Paul Andrew Cadden as a person with significant control on 25 March 2020
25 Mar 2020 PSC04 Change of details for Nigel Peter Sellens as a person with significant control on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Darren Harbottle-Sellens on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from Suite 1C, Meadway Court Rutherford Close Meadway Technology Park Stevenage SG1 2EF England to Unit 103 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 25 March 2020
26 Jul 2019 AA Micro company accounts made up to 31 July 2018
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 16.50
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 PSC04 Change of details for Mr Darren Harbottle-Sellens as a person with significant control on 17 April 2019
23 Apr 2019 PSC04 Change of details for Mr Darren Harbottle-Sellens as a person with significant control on 17 April 2019
18 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates