- Company Overview for ATLANTIC PLG LIMITED (11627961)
- Filing history for ATLANTIC PLG LIMITED (11627961)
- People for ATLANTIC PLG LIMITED (11627961)
- More for ATLANTIC PLG LIMITED (11627961)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
21 Aug 2023 | AD01 | Registered office address changed from 16 City Business Centre Hyde Street Winchester SO23 7TA England to Unit 12 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 21 August 2023 | |
09 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | CERTNM |
Company name changed international sports & sponsorship management LIMITED\certificate issued on 23/05/22
|
|
22 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Sep 2021 | AD01 | Registered office address changed from 76 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX England to 16 City Business Centre Hyde Street Winchester SO23 7TA on 25 September 2021 | |
05 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
05 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Sep 2021 | PSC05 | Change of details for Park West Asset Mgmt Ltd. as a person with significant control on 1 September 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
09 May 2020 | AD01 | Registered office address changed from Unit 29, Chichester Enterprise Centre Terminus Road Chichester PO19 8TX England to 76 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX on 9 May 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2019 | PSC05 | Change of details for Park West Asset Mgmt as a person with significant control on 20 April 2019 | |
21 Apr 2019 | AD01 | Registered office address changed from PO Box PO Box 63 26 the Hornet Chichester PO19 7BB United Kingdom to Unit 29, Chichester Enterprise Centre Terminus Road Chichester PO19 8TX on 21 April 2019 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|