AVIS ATOM THREADS PLC

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Registered office address changed to PO Box 4385, 13075779 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03

View Document

03/04/253 April 2025

View Document

21/02/2521 February 2025 Director's details changed for Mrs Gerda Maria Koenig on 2025-02-17

View Document

21/02/2521 February 2025 Director's details changed for Rosemarie Schell on 2025-02-17

View Document

21/02/2521 February 2025 Director's details changed for Alfred Schedler on 2025-02-17

View Document

21/02/2521 February 2025 Director's details changed for Mr Sung Harrison Baek on 2025-02-17

View Document

21/02/2521 February 2025 Director's details changed for Mr Jairo Restrepo Chavez on 2025-02-17

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from 3rd Floor, Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom to 102 Acre Lane London SW2 5QN on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Ragen Ramenbhai Amin as a secretary on 2023-08-24

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Timothy Andrew Ward as a director on 2022-01-26

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2011 December 2020 COMPANY NAME CHANGED AVIS ATOM TREATH PLC CERTIFICATE ISSUED ON 11/12/20

View Document

10/12/2010 December 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