- Company Overview for ATB DEVELOPMENTS LIMITED (SC550739)
- Filing history for ATB DEVELOPMENTS LIMITED (SC550739)
- People for ATB DEVELOPMENTS LIMITED (SC550739)
- More for ATB DEVELOPMENTS LIMITED (SC550739)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2021 | DS01 | Application to strike the company off the register | |
20 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
02 Mar 2020 | PSC04 | Change of details for Mr Michel Godoc as a person with significant control on 2 March 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Dec 2019 | PSC07 | Cessation of Robert Bohacs as a person with significant control on 14 December 2019 | |
24 Dec 2019 | PSC01 | Notification of Michel Godoc as a person with significant control on 14 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Robert Bohacs as a director on 14 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Michal Godoc as a director on 14 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 8 Drummond Street Edinburgh EH8 9TU Scotland to 143 High Street Musselburgh EH21 7DD on 23 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 6 Lochside Place Bohacs Group 6 Lochside Place Edinburgh EH12 9DF Scotland to 8 Drummond Street Edinburgh EH8 9TU on 4 December 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | AD01 | Registered office address changed from Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF Scotland to 6 Lochside Place Bohacs Group 6 Lochside Place Edinburgh EH12 9DF on 14 June 2018 | |
18 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Feb 2018 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
09 Jul 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from 91 Stewart Avenue Bo'ness EH51 9NJ Scotland to Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF on 9 July 2017 | |
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|