ATLAS TRADING GL LTD

Company Documents

DateDescription
04/06/254 June 2025 Order of court to wind up

View Document

09/12/249 December 2024 Withdraw the company strike off application

View Document

27/11/2427 November 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2413 November 2024 Micro company accounts made up to 2022-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

28/08/2428 August 2024 Termination of appointment of Harmesh Singh as a director on 2022-03-10

View Document

28/08/2428 August 2024 Cessation of Harmesh Singh as a person with significant control on 2022-03-10

View Document

27/08/2427 August 2024 Notification of Rebecca Jones as a person with significant control on 2022-01-01

View Document

27/08/2427 August 2024 Appointment of Mrs Rebecca Jones as a director on 2022-01-01

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

08/02/228 February 2022 Notification of Harmesh Singh as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Harmesh Singh as a director on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Harmanpreet Dabb as a director on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Harmanpreet Dabb as a person with significant control on 2022-02-08

View Document

08/01/228 January 2022 Registered office address changed from 21 Bescot Crescent Walsall WS1 4DQ England to 10 Queens Road Ipswich Suffolk IP1 1SS on 2022-01-08

View Document

07/01/227 January 2022 Notification of Harmanpreet Dabb as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Registered office address changed from Unit C Valley Drive Rugby West Midlands CV21 1TN England to 21 Bescot Crescent Walsall WS1 4DQ on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr Harmanpreet Dabb as a director on 2022-01-07

View Document

07/01/227 January 2022 Cessation of Jason Cole as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Jason Cole as a director on 2022-01-01

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