Advanced company searchLink opens in new window

ATHRIS UK LIMITED

Company number 11629674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2024-05-30
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
  • GBP 100
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