ATLANTIC SUPERCONNECTION LLP

Company Documents

DateDescription
10/08/2410 August 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Return of final meeting in a members' voluntary winding up

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-15

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Member's details changed for Jennie Younger on 2021-05-11

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

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

View Accounts

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

View Accounts

31/07/1931 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM COOPER / 29/07/2019

View Document

30/07/1930 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE ROBIN GLEGG / 29/07/2019

View Document

30/07/1930 July 2019 LLP MEMBER APPOINTED EDMUND GEORGE IMJIN FOSBROKE TRUELL

View Document

29/07/1929 July 2019 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN HITCHEN

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HITCHEN

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HODGSON

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, LLP MEMBER FIONA REILLY

View Document

25/03/1925 March 2019 LLP MEMBER APPOINTED WILLIAM DAVID BURTON COOPER

View Document

25/03/1925 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DISRUPTIVE CAPITAL RENEWABLE ENERGY HOLDINGS SA / 25/03/2019

View Document

25/03/1925 March 2019 CORPORATE LLP MEMBER APPOINTED CIC GMBH

View Document

20/03/1920 March 2019 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DISRUPTIVE CAPITAL INVESTMENTS LIMITED / 20/03/2019

View Document

19/03/1919 March 2019 CORPORATE LLP MEMBER APPOINTED DISRUPTIVE CAPITAL GP LIMITED

View Document

19/03/1919 March 2019 CORPORATE LLP MEMBER APPOINTED TRUELL INTERGENERATIONAL FLP INC

View Document

19/03/1919 March 2019 CORPORATE LLP MEMBER APPOINTED DISRUPTIVE CAPITAL RENEWABLE ENERGY HOLDINGS SA

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED GEORGE ROBIN GLEGG

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED MARK ANTHONY HOOTON

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED SVEN GERLACH

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED CHRISTINE WHITEHORNE

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED JENNIE YOUNGER

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED MS FIONA JANE REILLY

View Document

19/03/1919 March 2019 CORPORATE LLP MEMBER APPOINTED DE BOUCAUD TRUELL INTERGENERATIONAL FAMILY LP INC

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED GRAHAM COOPER

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, LLP MEMBER FIONA REILLY

View Document

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

View Accounts

04/10/184 October 2018 LLP MEMBER APPOINTED ANDREW HODGSON

View Document

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

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

03/11/173 November 2017 CORPORATE LLP MEMBER APPOINTED DISRUPTIVE CAPITAL INVESTMENTS II LIMITED

View Document

24/10/1724 October 2017 LLP MEMBER APPOINTED MR IAN ASHLEY DREW

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 LLP MEMBER APPOINTED MR MATT TRUELL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, LLP MEMBER EDMUND TRUELL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ROSELLA HOLDINGS LIMITED

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 LLP MEMBER APPOINTED MR EDMUND GEORGE IMJIN FOSBROKE TRUELL

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, LLP MEMBER EDMUND TRUELL

View Document

09/08/169 August 2016 LLP MEMBER APPOINTED MS FIONA JANE REILLY

View Document

09/08/169 August 2016 LLP MEMBER APPOINTED MS FIONA JANE REILLY

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, LLP MEMBER FIONA REILLY

View Document

08/08/168 August 2016 LLP MEMBER APPOINTED MR EDMUND GEORGE IMJIN FOSBROKE TRUELL

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY BELKIN

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, LLP MEMBER GEORGINA BERRY

View Document

19/07/1619 July 2016 LLP MEMBER APPOINTED MR MATTHEW THOMAS TRUELL

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES HENDRY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, LLP MEMBER OLIVIA BLOOMFIELD

View Document

04/04/164 April 2016 CORPORATE LLP MEMBER APPOINTED ROSELLA HOLDINGS LIMITED

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BREARLEY

View Document

08/02/168 February 2016 ANNUAL RETURN MADE UP TO 10/01/16

View Document

08/02/168 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ROCKHOPPER INVESTMENTS LIMITED / 01/12/2014

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, LLP MEMBER DOONWRON PROPRIETY LTD TRUSTEE FOR THE BEVANS FAMILY TRUST

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER KRALJ

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GODFREY SPICKERNELL

View Document

12/03/1512 March 2015 LLP MEMBER APPOINTED MR CHARLES HENDRY

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 10/01/15

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED ATLANTIC SUPERGRID CORPORATION LLP CERTIFICATE ISSUED ON 18/11/14

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED MR JONATHAN BREARLEY

View Document

05/09/145 September 2014 CORPORATE LLP MEMBER APPOINTED DOONWRON PROPRIETY LTD TRUSTEE FOR THE BEVANS FAMILY TRUST

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MISS GEORGIA BERRY

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MR JEFFREY BELKIN

View Document

04/09/144 September 2014 LLP MEMBER APPOINTED MRS OLIVIA CAROLINE BLOOMFIELD

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

12/06/1412 June 2014 ANNUAL RETURN MADE UP TO 10/01/14

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/02/1327 February 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DISRUPTIVE CAPITAL FINANCE LLP / 09/01/2013

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 10/01/13

View Document

22/01/1322 January 2013 LLP MEMBER APPOINTED MR PETER KRALJ

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 8TH FLOOR 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

10/01/1210 January 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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