- Company Overview for ATRACS LIMITED (12984809)
- Filing history for ATRACS LIMITED (12984809)
- People for ATRACS LIMITED (12984809)
- More for ATRACS LIMITED (12984809)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2024 | DS01 | Application to strike the company off the register | |
18 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
14 Mar 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 28 February 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
14 Jun 2023 | PSC04 | Change of details for Mrs Charlotte Elizabeth Goacher as a person with significant control on 28 April 2021 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
02 Nov 2021 | PSC01 | Notification of Gregory Stuart Hart as a person with significant control on 28 April 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Gregory Stuart Hart on 13 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mrs Charlotte Elizabeth Goacher on 13 October 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mrs Charlotte Elizabeth Goacher as a person with significant control on 13 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Unit 32, Suite 6 Hobbs Industrial Estate Newchapel Surrey RH7 6HN England to Unit 32, Suite 6 Hobbs Industrial Estate Newchapel Surrey RH7 6HN on 26 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from The Barn Brighton Road Lower Beeding West Sussex RH13 6PT England to Unit 32, Suite 6 Hobbs Industrial Estate Newchapel Surrey RH7 6HN on 26 October 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Gregory Stuart Hart as a director on 28 April 2021 | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
22 Apr 2021 | PSC04 | Change of details for Mrs Charlotte Elizabeth Goacher as a person with significant control on 22 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mrs Charlotte Elizabeth Goacher on 22 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to The Barn Brighton Road Lower Beeding West Sussex RH13 6PT on 22 April 2021 | |
29 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-29
|