ATC DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 26/03/2426 March 2024 | Change of details for Mr Richard David Wilson as a person with significant control on 2024-03-20 |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 25/03/2425 March 2024 | Change of details for Mr Richard David Wilson as a person with significant control on 2024-03-20 |
| 25/03/2425 March 2024 | Termination of appointment of Carla Marie Wilson as a director on 2024-03-20 |
| 25/03/2425 March 2024 | Termination of appointment of Carla Marie Wilson as a secretary on 2024-03-22 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 25/03/2425 March 2024 | Cessation of Carla Marie Wilson as a person with significant control on 2024-03-20 |
| 25/03/2425 March 2024 | Registered office address changed from 183 Appleby Street Cheshunt Waltham Cross Hertfordshire EN7 6QX England to 662 High Road London N12 0NL on 2024-03-25 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 05/10/225 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/2113 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
| 14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID WILSON |
| 14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS CARLA MARIE WILSON / 14/01/2019 |
| 14/01/1914 January 2019 | DIRECTOR APPOINTED MR RICHARD DAVID WILSON |
| 14/01/1914 January 2019 | SECRETARY APPOINTED MRS CARLA MARIE WILSON |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 09/03/179 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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