ATLAS SATURN HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Termination of appointment of Peter Connor as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Peter Connor as a secretary on 2025-03-31 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
16/08/2416 August 2024 | Full accounts made up to 2023-09-30 |
06/08/246 August 2024 | Appointment of Mr Peter Connor as a director on 2024-07-31 |
06/08/246 August 2024 | Appointment of Mr Peter Connor as a secretary on 2024-07-31 |
06/08/246 August 2024 | Termination of appointment of Michael Arthur Durrant as a director on 2024-07-31 |
06/08/246 August 2024 | Termination of appointment of Michael Arthur Durrant as a secretary on 2024-07-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/02/2327 February 2023 | Group of companies' accounts made up to 2022-09-30 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-20 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Cessation of Steven Jon Mcgawn as a person with significant control on 2022-04-27 |
12/05/2212 May 2022 | Termination of appointment of Philip Spark as a director on 2022-04-27 |
12/05/2212 May 2022 | Cessation of Colin Drew Jeffrey as a person with significant control on 2022-04-27 |
12/05/2212 May 2022 | Notification of Atlas Leisure Holdco Limited as a person with significant control on 2022-04-27 |
12/05/2212 May 2022 | Cessation of Philip Spark as a person with significant control on 2022-04-27 |
04/05/224 May 2022 | Registration of charge 117375960002, created on 2022-04-27 |
28/04/2228 April 2022 | Group of companies' accounts made up to 2021-09-30 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Appointment of Mr Michael Arthur Durrant as a director on 2021-07-06 |
29/06/2129 June 2021 | Group of companies' accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
18/12/1918 December 2019 | PREVSHO FROM 31/12/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/02/1915 February 2019 | ADOPT ARTICLES 01/02/2019 |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117375960001 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JON MCGAWN / 01/02/2019 |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SPARK |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DREW JEFFREY |
04/02/194 February 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 150 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM |
04/02/194 February 2019 | SECRETARY APPOINTED MR MICHAEL ARTHUR DURRANT |
04/02/194 February 2019 | DIRECTOR APPOINTED MR PHILIP SPARK |
04/02/194 February 2019 | DIRECTOR APPOINTED MR COLIN DREW JEFFREY |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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