- Company Overview for ATLAS ADVENTURE LTD (10057574)
- Filing history for ATLAS ADVENTURE LTD (10057574)
- People for ATLAS ADVENTURE LTD (10057574)
- Insolvency for ATLAS ADVENTURE LTD (10057574)
- More for ATLAS ADVENTURE LTD (10057574)
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
|
|
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
|
|
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 |