ATLAS VAN TECHNOLOGY LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final account prior to dissolution in a winding-up by the court

View Document

11/01/2311 January 2023 Court order in a winding-up (& Court Order attachment)

View Document

21/12/2221 December 2022 Registered office address changed from Unit 3 Shawfarm Industrial Estate Shawfarm Road Prestwick Ayrshire KA9 2TR to 133 Finnieston Street Glasgow G3 8HB on 2022-12-21

View Document

19/12/2219 December 2022 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM DAVID RODGERS

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS FIONA MARIE MACIVER

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA RODGERS

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 CESSATION OF FIONA CHARLOTTE RODGERS AS A PSC

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MALCOLM DAVID RODGERS

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4956610001

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED EQUIPAVAN (UK) LIMITED CERTIFICATE ISSUED ON 20/06/16

View Document

20/06/1620 June 2016 CHANGE OF NAME 01/06/2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 COMPANY NAME CHANGED EPL INSTALLATIONS LTD CERTIFICATE ISSUED ON 01/07/15

View Document

01/07/151 July 2015 CHANGE OF NAME 15/06/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY FIONA MACIVER

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information