A T Z HOLDINGS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2229 September 2022 Application to strike the company off the register

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 ADOPT ARTICLES 03/12/2018

View Document

13/12/1813 December 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JAN BRATTBERG

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JIMMY FASTH

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY HILL

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GLANVILL

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWELL

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/09/151 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECRETARY APPOINTED PETER MICHAEL FENTON

View Document

10/06/1510 June 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR NICHOLAS GLANVILLE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR PETER MICHAEL FENTON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE SEARLE

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY ANNE SEARLE

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM MARINERS RETREAT 1 COPSE LANE HAMBLE LE RICE SOUTHAMPTON HAMPSHIRE SO31 4QH UNITED KINGDOM

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED JEREMY GRENVILLE HILL

View Document

20/08/1420 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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