PAUL MANDEL ATLANTIC LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | Termination of appointment of Peter Charles Wood as a director on 2024-02-20 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
06/10/236 October 2023 | Termination of appointment of Alexandre Mandel as a director on 2023-10-05 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Current accounting period extended from 2022-10-31 to 2023-04-30 |
07/11/227 November 2022 | Appointment of Mr Peter Charles Wood as a director on 2022-10-10 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 6 WEST GROVE ROAD 6 WEST GROVE ROAD HARROGATE HG1 2AD ENGLAND |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WOOD / 18/05/2020 |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM HIGHFIELD HOUSE HIGHFIELD ROAD IDLE BRADFORD WEST YORKSHIRE BD10 8QY |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WOOD / 18/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
26/06/1826 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/03/1615 March 2016 | 26/08/15 STATEMENT OF CAPITAL GBP 1000 |
16/12/1516 December 2015 | PREVEXT FROM 31/07/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
18/12/1418 December 2014 | DIRECTOR APPOINTED ALEXANDRE MANDEL |
02/09/142 September 2014 | SECRETARY APPOINTED MR DAVID MICHAEL PULLAN |
23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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