FINAL ATMOSPHERE LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Accounts for a dormant company made up to 2024-03-31 |
20/04/2520 April 2025 | Confirmation statement made on 2025-04-02 with updates |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-02 with updates |
09/04/249 April 2024 | Accounts for a dormant company made up to 2023-03-31 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
11/09/2311 September 2023 | Sub-division of shares on 2023-08-31 |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Memorandum and Articles of Association |
06/09/236 September 2023 | Notification of a person with significant control statement |
05/09/235 September 2023 | Cessation of Anthony Trevor Langham as a person with significant control on 2023-08-31 |
05/09/235 September 2023 | Cessation of Susan Clare Parsons as a person with significant control on 2023-08-31 |
05/09/235 September 2023 | Statement of company's objects |
05/09/235 September 2023 | Appointment of Mr. Anthony Trevor Langham as a director on 2023-08-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
09/11/219 November 2021 | Final Gazette dissolved via compulsory strike-off |
09/11/219 November 2021 | Final Gazette dissolved via compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/04/145 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
04/01/144 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
13/04/1313 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
13/04/1313 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAHAM / 12/04/2013 |
12/04/1312 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART GRAHAM / 12/04/2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/05/1212 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM / 02/04/2010 |
09/07/109 July 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
18/06/0718 June 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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