Advanced company searchLink opens in new window

ATTAIN PUBLISHING LIMITED

Company number 12513028

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
16 Jun 2022 AD01 Registered office address changed from 64 New Cavendish Street Mohammed Al Bayati London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 16 June 2022
13 Jun 2022 CERTNM Company name changed knightsbridge prp clinic LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-11
12 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Nov 2021 AD01 Registered office address changed from 38 Knightsbridge London SW1X 7JN England to 64 New Cavendish Street Mohammed Al Bayati London W1G 8TB on 9 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Mohammed Al Bayati on 8 November 2021
08 Nov 2021 PSC04 Change of details for Mr Mohammed Al Bayati as a person with significant control on 8 November 2021
07 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
12 Aug 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 38 Knightsbridge London SW1X 7JN on 12 August 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
28 May 2020 PSC01 Notification of Mohammed Al Bayati as a person with significant control on 28 May 2020
28 May 2020 AP01 Appointment of Mr Mohammed Al Bayati as a director on 28 May 2020
28 May 2020 PSC09 Withdrawal of a person with significant control statement on 28 May 2020
28 May 2020 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 85 Great Portland Street First Floor London W1W 7LT on 28 May 2020
28 May 2020 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 20 May 2020
12 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-12
  • GBP 10