CONTROLLED ATMOSPHERE SYSTEMS LTD.

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE SCHEFELE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCHEFELE

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN SCHEFELE

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 107 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN

View Document

06/07/106 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN SCHEFELE / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MAY SCHEFELE / 01/10/2009

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 89 WHITEHALL GARDENS LONDON E4 6EJ

View Document

14/07/0214 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 135/137 STATION ROAD CHINGFORD LONDON E4 6AG

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: ELLIOT HOUSE 109 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/07/9422 July 1994 ADOPT MEM AND ARTS 27/06/94

View Document

22/07/9422 July 1994 NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 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