- Company Overview for ATHRIS UK LIMITED (11629674)
- Filing history for ATHRIS UK LIMITED (11629674)
- People for ATHRIS UK LIMITED (11629674)
- Charges for ATHRIS UK LIMITED (11629674)
- Insolvency for ATHRIS UK LIMITED (11629674)
- Registers for ATHRIS UK LIMITED (11629674)
- More for ATHRIS UK LIMITED (11629674)
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) |
---|---|---|---|
10 Jun 2024 | AD01 | Registered office address changed from Malverleys Fullers Lane East End Newbury RG20 0AA United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 10 June 2024 | |
10 Jun 2024 | LIQ01 | Declaration of solvency | |
10 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | AD01 | Registered office address changed from 2 Aldford St London W1K 2AB to Malverleys Fullers Lane East End Newbury RG20 0AA on 14 May 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Georg Von Opel as a director on 23 April 2024 | |
02 Feb 2024 | MR04 | Satisfaction of charge 116296740001 in full | |
02 Feb 2024 | MR04 | Satisfaction of charge 116296740003 in full | |
02 Feb 2024 | MR04 | Satisfaction of charge 116296740002 in full | |
27 Dec 2023 | MR05 | All of the property or undertaking has been released from charge 116296740002 | |
27 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
21 Jun 2023 | SH02 |
Statement of capital on 23 March 2023
|
|
11 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Oct 2022 | CH01 | Director's details changed for Michael Kuessner on 11 October 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
16 Mar 2022 | AD01 | Registered office address changed from 5th-6th Floors 70-72 Jermyn Street London SW1Y 6NY United Kingdom to 2 Aldford St London W1K 2AB on 16 March 2022 | |
26 Jan 2022 | MR01 | Registration of charge 116296740003, created on 17 January 2022 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Michael Bernd Kuessner on 17 May 2021 | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
20 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Aug 2020 | MR01 | Registration of charge 116296740002, created on 18 August 2020 | |
26 May 2020 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
22 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates |