ATL DEVELOPMENT LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of receiver or manager

View Document

03/06/253 June 2025 Satisfaction of charge 093360070006 in full

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

04/01/244 January 2024 Registration of charge 093360070011, created on 2023-12-15

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2021-12-29

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2019-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SAYERS / 14/08/2020

View Document

21/08/2021 August 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009037

View Document

21/08/2021 August 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009037,00011750

View Document

04/08/204 August 2020 NOTIFICATION OF PSC STATEMENT ON 04/08/2020

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SAYERS

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAYERS

View Document

28/07/2028 July 2020 CESSATION OF ANTHONY SAYERS AS A PSC

View Document

28/07/2028 July 2020 CESSATION OF STEPHEN GREENALL AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GREENALL

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR TONY SAYERS

View Document

11/06/2011 June 2020 DISS40 (DISS40(SOAD))

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

04/10/194 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2019

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093360070007

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SAYERS

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093360070004

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093360070006

View Document

20/02/1820 February 2018 DISS REQUEST WITHDRAWN

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1826 January 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093360070005

View Document

01/08/171 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 1

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ANTHONY SAYERS

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

03/07/173 July 2017 CESSATION OF MICHAEL COLLINS AS A PSC

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093360070004

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093360070003

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAYERS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ANTHONY SAYERS

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093360070002

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN BROWN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED JOAN BROWN

View Document

08/10/158 October 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MICHAEL COLLINS

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR TONY SAYERS

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093360070001

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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