ATLANTIC GROUP TRADING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/04/225 April 2022 | Compulsory strike-off action has been suspended |
| 05/04/225 April 2022 | Compulsory strike-off action has been suspended |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | Notification of Sharon Adlam as a person with significant control on 2021-03-02 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-09 with updates |
| 13/07/2113 July 2021 | Termination of appointment of Anthony Adlam as a director on 2021-03-02 |
| 13/07/2113 July 2021 | Cessation of Anthony Adlam as a person with significant control on 2021-03-02 |
| 27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 27/05/2027 May 2020 | PREVEXT FROM 31/10/2019 TO 30/04/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/04/2028 April 2020 | DIRECTOR APPOINTED MRS SHARON ADLAM |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 10/07/1910 July 2019 | SAIL ADDRESS CHANGED FROM: C/O SUSAN HINCHLIFFE & CO LTD 4 NEWTON CLOSE NEWTON FERRERS PLYMOUTH PL8 1AL UNITED KINGDOM |
| 02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
| 17/05/1817 May 2018 | 25/04/18 STATEMENT OF CAPITAL GBP 10 |
| 10/05/1810 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 21/03/1821 March 2018 | COMPANY NAME CHANGED ATLANTIC OFFICE TRADING LIMITED CERTIFICATE ISSUED ON 21/03/18 |
| 21/03/1821 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
| 16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/09/1522 September 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/02/1524 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051760330001 |
| 03/10/143 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051760330001 |
| 22/09/1422 September 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/07/1317 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
| 21/09/1221 September 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 30/08/1130 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 14/07/1014 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
| 14/07/1014 July 2010 | SAIL ADDRESS CREATED |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ADLAM / 09/07/2010 |
| 14/07/1014 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 21/10/0921 October 2009 | Annual return made up to 9 July 2009 with full list of shareholders |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/04/094 April 2009 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
| 09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 06/11/076 November 2007 | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
| 09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 16/11/0516 November 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
| 21/07/0421 July 2004 | DIRECTOR RESIGNED |
| 21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
| 09/07/049 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ATLANTIC GROUP TRADING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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