STANDARD & ATLAS CONSULTANTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/12/1917 December 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
01/10/191 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/09/1923 September 2019 | APPLICATION FOR STRIKING-OFF |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/05/153 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PARSONS / 12/02/2015 |
03/05/143 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/05/1216 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARSONS / 01/10/2009 |
07/05/107 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR LESLIE PARSONS |
07/11/087 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / PIPPA PARSONS / 01/11/2008 |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARSONS / 01/11/2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/05/0821 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
05/05/055 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 105 VICTORIA ROAD WEST PRESTATYN DENBIGHSHIRE LL19 7DS |
28/05/0428 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/05/0316 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 38 DACRE GARDENS UPPER BEEDING STEYNING WEST SUSSEX BN44 3TD |
16/05/0216 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/09/0111 September 2001 | SECRETARY'S PARTICULARS CHANGED |
10/05/0110 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | SECRETARY'S PARTICULARS CHANGED |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 8 HAZEL COURT NALDRETT CLOSE HORSHAM WEST SUSSEX RH12 4UH |
10/05/0110 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0115 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
07/03/017 March 2001 | NEW SECRETARY APPOINTED |
07/03/017 March 2001 | NEW DIRECTOR APPOINTED |
07/03/017 March 2001 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
28/02/0128 February 2001 | DIRECTOR RESIGNED |
28/02/0128 February 2001 | SECRETARY RESIGNED |
03/05/003 May 2000 | 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