ATOM LABS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Final Gazette dissolved following liquidation |
23/07/2523 July 2025 New | Final Gazette dissolved following liquidation |
23/04/2523 April 2025 | Move from Administration to Dissolution |
20/12/2420 December 2024 | Administrator's progress report |
24/06/2424 June 2024 | Administrator's progress report |
08/05/248 May 2024 | Notice of extension of period of Administration |
22/12/2322 December 2023 | Administrator's progress report |
18/07/2318 July 2023 | Approval of administrator’s proposals |
28/06/2328 June 2023 | Notice of Administrator's proposal |
15/06/2315 June 2023 | Statement of affairs AM02SOASCOT |
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 |
17/05/2317 May 2023 | Appointment of an administrator |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
02/12/212 December 2021 | Change of details for Bfb 23 Limited as a person with significant control on 2021-11-22 |
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 |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF |
03/03/203 March 2020 | DIRECTOR APPOINTED MR RONALD BARRIE CLAPHAM |
28/02/2028 February 2020 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
28/02/2028 February 2020 | CESSATION OF 22 NOMINEES LIMITED AS A PSC |
28/02/2028 February 2020 | COMPANY NAME CHANGED DMWS 1129 LIMITED CERTIFICATE ISSUED ON 28/02/20 |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMWS 1128 LIMITED |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR CRAIG ANTHONY SMYTH |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST |
13/01/2013 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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