ATLAS G + M LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Appointment of Mr Gyurkan Oskan Yuseinov as a director on 2024-04-19

View Document

29/04/2429 April 2024 Cessation of Giannis Botas as a person with significant control on 2024-04-19

View Document

29/04/2429 April 2024 Micro company accounts made up to 2022-01-31

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-01-31

View Document

29/04/2429 April 2024 Termination of appointment of Giannis Botas as a director on 2024-04-19

View Document

29/04/2429 April 2024 Registered office address changed from 44 Sedley Close Enfield EN1 4LQ England to 44 Maltby Drive Enfield EN1 4EJ on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from 64a Empire Avenue London N18 1AE England to 44 Maltby Drive Enfield EN1 4EJ on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2023-03-14 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Director's details changed for Mr Giannis Botas on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 35 Grafton Way London W1T 5DB England to 64a Empire Avenue London N18 1AE on 2022-09-14

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR GIANNIS BOTAS / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANNIS BOTAS / 14/11/2019

View Document

15/08/1915 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHALIS BOTAS

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CESSATION OF MICHALIS BOTAS AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

26/01/1826 January 2018 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