ATOM LABS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Move from Administration to Dissolution

View Document

20/12/2420 December 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Administrator's progress report

View Document

08/05/248 May 2024 Notice of extension of period of Administration

View Document

22/12/2322 December 2023 Administrator's progress report

View Document

18/07/2318 July 2023 Approval of administrator’s proposals

View Document

28/06/2328 June 2023 Notice of Administrator's proposal

View Document

15/06/2315 June 2023 Statement of affairs AM02SOASCOT

View Document

19/05/2319 May 2023 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st Vincent Street Glasgow G2 5HF on 2023-05-19

View Document

17/05/2317 May 2023 Appointment of an administrator

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/12/212 December 2021 Change of details for Bfb 23 Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR RONALD BARRIE CLAPHAM

View Document

28/02/2028 February 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

28/02/2028 February 2020 CESSATION OF 22 NOMINEES LIMITED AS A PSC

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED DMWS 1129 LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMWS 1128 LIMITED

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR CRAIG ANTHONY SMYTH

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

13/01/2013 January 2020 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