TPG ATOM LUXCO SUB LTD

Company Documents

DateDescription
10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-02-26

View Document

15/01/2515 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15

View Document

13/03/2413 March 2024 Declaration of solvency

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to 40a Station Road Upminster Essex RM14 2TR on 2024-03-03

View Document

03/03/243 March 2024 Appointment of a voluntary liquidator

View Document

03/03/243 March 2024 Resolutions

View Document

20/09/2320 September 2023 Termination of appointment of Ken Nolan Murphy as a director on 2023-09-05

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Appointment of Mr Matthew John Coleman as a director on 2022-02-18

View Document

07/04/227 April 2022 Appointment of Mr Martin Louis Davidson as a director on 2022-02-18

View Document

07/04/227 April 2022 Termination of appointment of Michiel Celis as a director on 2022-02-18

View Document

02/08/212 August 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

07/06/217 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information