ATLANTIC AND DOMINION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Registered office address changed from 14a Spa House 303 Streatham High Road London SW16 3NQ England to 2 Camden Road London NW1 9DL on 2023-12-05

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/10/2230 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Cessation of Christopher Conrad Laird as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Christopher Conrad Laird as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Condor House the Street Bredhurst ME7 3JY United Kingdom to 14a Spa House 303 Streatham High Road London SW16 3NQ on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Maurice Anthony St Aubyn as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Christopher Conrad Laird as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Appointment of Mr Maurice Anthony St Aubyn as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Novum Ordo Ltd as a director on 2021-12-21

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CESSATION OF STARDOM GLOBAL LIMITED AS A PSC

View Document

30/04/1930 April 2019 CESSATION OF STARDOM GLOBAL LIMITED AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 COMPANY NAME CHANGED CDAX LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

05/10/185 October 2018 COMPANY NAME CHANGED LIQUID SOLUTIONS GLOBAL LTD CERTIFICATE ISSUED ON 05/10/18

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONRAD LAIRD / 01/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARDOM GLOBAL LIMITED

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAIRD

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM CONDOR HOUSE THE STREET BREDHURST GILLINGHAM ME7 3JY UNITED KINGDOM

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM CONDOR HOUSE THE STREET BREDHURST ME7 3JY UNITED KINGDOM

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 8-10 GROSVENOR GARDENS LONDON SW1 W0DH ENGLAND

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONRAD LAIRD / 24/04/2017

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

10/12/1510 December 2015 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