ATARTS PRIVATE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

01/03/241 March 2024 Registered office address changed from PO Box 4385 12314811 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-01

View Document

19/02/2419 February 2024 Registered office address changed to PO Box 4385, 12314811 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-19

View Document

10/12/2310 December 2023 Statement of affairs

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Registered office address changed from Telsen Centre Unit 223, Telsen Centre 55 Thomas Street Birmingham West Midlands B6 4TN England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-08-07

View Document

07/08/237 August 2023 Resolutions

View Document

27/07/2327 July 2023 Appointment of a voluntary liquidator

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Telsen Centre Unit 223, Telsen Centre 55 Thomas Street Birmingham West Midlands B6 4TN on 2022-11-15

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Emilton Soosaippillai on 2021-11-20

View Document

15/11/2115 November 2021 Elect to keep the directors' residential address register information on the public register

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILTON SOOSAIPPILLAI

View Document

20/11/1920 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2019

View Document

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company