ATRIUM INNOVATION LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 APPLICATION FOR STRIKING-OFF

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
HORATIO HOUSE 77-85 FULHAM PALACE ROAD
LONDON
W6 8JA

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR NOBUAKI MITO

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMYTH

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

01/11/131 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/07/138 July 2013 SECOND FILING WITH MUD 23/02/13 FOR FORM AR01

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED DR. ROBERT MARTIN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR FUMIO NISHIOKA

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 SECOND FILING WITH MUD 23/02/12 FOR FORM AR01

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

05/07/125 July 2012 CORPORATE SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

29/03/1229 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/08/112 August 2011

View Document

02/08/112 August 2011

View Document

02/08/112 August 2011

View Document

02/08/112 August 2011

View Document

01/08/111 August 2011

View Document

01/08/111 August 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED NOBUAKI MITO

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR RYO SATO

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REMOVE LIMIT ON AUTH SHARE CAPITAL 29/10/2010

View Document

03/02/113 February 2011 NC INC ALREADY ADJUSTED 22/03/2010

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1016 December 2010 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED RYO SATO

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR TOSHIRO OHTSUBO

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 NC INC ALREADY ADJUSTED 06/10/2009

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD JOSEPH JONES / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED FUMIO NISHIOKA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MASAHIRO NAKASHIMA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED TOSHIRO OHTSUBO

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED JEREMY SMYTH

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY

View Document

16/10/0916 October 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWNE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS; AMEND

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/0927 July 2009 ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

03/07/093 July 2009 GBP NC 1401/1601 31/03/2009

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

19/06/0919 June 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

19/06/0919 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 MEMORANDUM OF ASSOCIATION

View Document

07/08/087 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/087 August 2008 S-DIV

View Document

07/08/087 August 2008 GBP NC 1000/1401 17/07/2008

View Document

07/08/087 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/087 August 2008 SHARES SUB DIV INTO 10000 ORD SHARES @ 1P EACH 17/07/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY ALAN JONES

View Document

07/08/087 August 2008 SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP

View Document

07/08/087 August 2008 NC INC ALREADY ADJUSTED 04/08/08

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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