ATLANTIC AND DOMINION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | Confirmation statement made on 2025-02-28 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
04/07/244 July 2024 | Confirmation statement made on 2024-02-29 with no updates |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
06/06/236 June 2023 | Micro company accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/10/2230 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
30/03/2230 March 2022 | Cessation of Christopher Conrad Laird as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Cessation of Christopher Conrad Laird as a person with significant control on 2022-03-30 |
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 |
30/03/2230 March 2022 | Notification of Maurice Anthony St Aubyn as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Termination of appointment of Christopher Conrad Laird as a director on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Appointment of Mr Maurice Anthony St Aubyn as a director on 2021-12-21 |
21/12/2121 December 2021 | Termination of appointment of Novum Ordo Ltd as a director on 2021-12-21 |
06/10/216 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CESSATION OF STARDOM GLOBAL LIMITED AS A PSC |
30/04/1930 April 2019 | CESSATION OF STARDOM GLOBAL LIMITED AS A PSC |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | COMPANY NAME CHANGED CDAX LIMITED CERTIFICATE ISSUED ON 09/10/18 |
05/10/185 October 2018 | COMPANY NAME CHANGED LIQUID SOLUTIONS GLOBAL LTD CERTIFICATE ISSUED ON 05/10/18 |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONRAD LAIRD / 01/10/2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARDOM GLOBAL LIMITED |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAIRD |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM CONDOR HOUSE THE STREET BREDHURST GILLINGHAM ME7 3JY UNITED KINGDOM |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM CONDOR HOUSE THE STREET BREDHURST ME7 3JY UNITED KINGDOM |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 8-10 GROSVENOR GARDENS LONDON SW1 W0DH ENGLAND |
19/09/1719 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONRAD LAIRD / 24/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS UNITED KINGDOM |
10/12/1510 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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