- Company Overview for ATENA CONSULTING LTD (11807921)
- Filing history for ATENA CONSULTING LTD (11807921)
- People for ATENA CONSULTING LTD (11807921)
- More for ATENA CONSULTING LTD (11807921)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
21 Sep 2023 | AD01 | Registered office address changed from Northstar C. Suite 127 West Link House 981 Great West Road Brentford, London TW8 9DN England to 23 Helena Road London NW10 1HY on 21 September 2023 | |
15 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
22 Nov 2021 | PSC01 | Notification of Gianpaolo De Giacometti as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Sergio Mondolfo as a person with significant control on 22 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Sergio Mondolfo as a director on 22 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Gianpaolo De Giacometti as a director on 22 November 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
01 Dec 2019 | CH01 | Director's details changed for Mr Sergio Mondolfo on 27 November 2019 | |
01 Dec 2019 | PSC04 | Change of details for Mr Sergio Mondolfo as a person with significant control on 27 November 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to Northstar C. Suite 127 West Link House 981 Great West Road Brentford, London TW8 9DN on 3 July 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|