- Company Overview for ATLANTICO DESIGN & BUILD LIMITED (10946406)
- Filing history for ATLANTICO DESIGN & BUILD LIMITED (10946406)
- People for ATLANTICO DESIGN & BUILD LIMITED (10946406)
- More for ATLANTICO DESIGN & BUILD LIMITED (10946406)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
10 Mar 2020 | AD01 | Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU United Kingdom to 10 Orange Street West End London WC2H 7DQ on 10 March 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Jun 2018 | PSC07 | Cessation of Anthony Stephen Togher as a person with significant control on 23 October 2017 | |
24 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
23 Oct 2017 | TM01 | Termination of appointment of Anthony Stephen Togher as a director on 16 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to 2nd Floor 100 Cannon Street London EC4N 6EU on 2 October 2017 | |
05 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-05
|