ATLAS HOSTELS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 STRUCK OFF AND DISSOLVED

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN JASANI

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/153 June 2015 30/04/15 NO CHANGES

View Document

10/04/1510 April 2015 REREG PLC TO PRI; RES02 PASS DATE:10/04/2015

View Document

10/04/1510 April 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/04/1510 April 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/04/1510 April 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE COLE / 01/10/2014

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR. NITIN JASANI

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR BERKLEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BD
UNITED KINGDOM

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLYMAN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

17/02/1417 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/02/1318 February 2013 SECOND FILING FOR FORM SH01

View Document

08/02/138 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 26120000

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE COLE / 24/01/2013

View Document

09/03/129 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 23250000

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MS SUSAN MARY HOLLYMAN

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR MICHAEL THOMAS GORDON

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE LAYLAND

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR NITIN JASANI

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR. JAMIE SCOTT LAYLAND

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/02/1214 February 2012 APPLICATION COMMENCE BUSINESS

View Document

14/02/1214 February 2012 COMMENCE BUSINESS AND BORROW

View Document

06/02/126 February 2012 DIRECTOR APPOINTED ADAM GEORGE COLE

View Document

06/02/126 February 2012 SECRETARY APPOINTED ADAM GEORGE COLE

View Document

06/02/126 February 2012 DIRECTOR APPOINTED NITIN JASANI

View Document

01/02/121 February 2012 11/01/12 STATEMENT OF CAPITAL GBP 50000

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR WOODBERRY SECRETARIAL LIMITED

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED

View Document

10/01/1210 January 2012 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