ATMOSVR LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Notice of move from Administration to Dissolution

View Document

15/08/2415 August 2024 Administrator's progress report

View Document

26/01/2426 January 2024 Administrator's progress report

View Document

07/12/237 December 2023 Notice of extension of period of Administration

View Document

19/08/2319 August 2023 Administrator's progress report

View Document

15/08/2315 August 2023 Statement of affairs with form AM02SOA

View Document

08/04/238 April 2023 Notice of deemed approval of proposals

View Document

21/03/2321 March 2023 Statement of administrator's proposal

View Document

23/01/2323 January 2023 Registered office address changed from C1 Block 3 86-90 Floodgate Street Digbeth Birmingham West Midlands B5 5SR England to 82 st John Street London EC1M 4JN on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of an administrator

View Document

03/10/223 October 2022 Appointment of Miss Lauren Asha Dougherty as a secretary on 2022-10-03

View Document

02/02/222 February 2022 Termination of appointment of Kevin James Blair as a director on 2021-12-29

View Document

20/01/2220 January 2022 Director's details changed for Mr Robert Austin Clarke on 2022-01-19

View Document

22/12/2122 December 2021 Appointment of Mr Richard Elliot Cook as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mrs Leanne Doran as a secretary on 2021-12-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM ICENTRUM HOLT STREET BIRMINGHAM B7 4BB UNITED KINGDOM

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 SUB-DIVISION 05/06/20

View Document

26/06/2026 June 2020 ARTICLES OF ASSOCIATION

View Document

26/06/2026 June 2020 ADOPT ARTICLES 05/06/2020

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103108700001

View Document

23/06/2023 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 188.67

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES BLAIR / 05/06/2020

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLITIUM PRIVATE EQUITY LIMITED

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR ROBERT AUSTIN CLARKE

View Document

27/04/2027 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TITTERTON

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BLAIR / 15/08/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES BLAIR / 03/08/2016

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 03/01/17 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ROBERT JOHN TITTERTON

View Document

03/08/163 August 2016 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