- Company Overview for ATIQUE LIMITED (11503767)
- Filing history for ATIQUE LIMITED (11503767)
- People for ATIQUE LIMITED (11503767)
- More for ATIQUE LIMITED (11503767)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
04 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
30 Jul 2019 | PSC04 | Change of details for Mr Rasheed Atiku as a person with significant control on 30 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Rasheed Atiku on 29 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr Rasheed Atiku as a person with significant control on 6 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 15 Silvermere Avenue Collier Row Essex RM5 2PX on 30 May 2019 | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|