- Company Overview for ATLAS CAPITAL UK 2018 PLC (11340349)
- Filing history for ATLAS CAPITAL UK 2018 PLC (11340349)
- People for ATLAS CAPITAL UK 2018 PLC (11340349)
- Charges for ATLAS CAPITAL UK 2018 PLC (11340349)
- Insolvency for ATLAS CAPITAL UK 2018 PLC (11340349)
- More for ATLAS CAPITAL UK 2018 PLC (11340349)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 9 January 2025 | |
23 Jun 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX to 40a Station Road Upminster Essex RM14 2TR on 23 June 2024 | |
21 Jun 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 21 June 2024 | |
21 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2024 | LIQ01 | Declaration of solvency | |
12 Jun 2024 | MR04 | Satisfaction of charge 113403490001 in full | |
09 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
09 Apr 2024 | AP01 | Appointment of Mrs Paivi Helena Whitaker as a director on 15 February 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Malcolm Charles Newman as a director on 14 February 2024 | |
03 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
09 May 2023 | TM01 | Termination of appointment of Clifford Pearce as a director on 9 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
20 Jan 2023 | AP01 | Appointment of Mr Edmund Michael Iliff Saul as a director on 30 November 2022 | |
20 Jan 2023 | TM01 | Termination of appointment of Michael Charles Baker as a director on 30 September 2022 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
09 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
17 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Atlas Capital Uk Holdings 2018 Limited as a person with significant control on 16 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Michael Charles Baker on 16 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Malcolm Charles Newman on 16 March 2020 |