- Company Overview for ATPACVC LTD (11110119)
- Filing history for ATPACVC LTD (11110119)
- People for ATPACVC LTD (11110119)
- More for ATPACVC LTD (11110119)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2021 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
13 May 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
25 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Manfred Georg Eberl on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 9 November 2020 | |
22 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Mar 2020 | AP01 | Appointment of Mr Manfred Georg Eberl as a director on 4 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Miles Alexander Lyell Kirby as a director on 3 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Miles Alexander Lyell Kirby on 9 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
17 Jul 2018 | PSC02 | Notification of Allianz Se as a person with significant control on 13 December 2017 | |
17 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2018 | |
04 Jun 2018 | AP04 | Appointment of Goodwille Limited as a secretary on 29 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to St James House 13 Kensington Square London W8 5HD on 4 June 2018 | |
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|