AT FLOORING SOLUTIONS LTD

Company Documents

DateDescription
13/06/2413 June 2024 Registered office address changed from 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL United Kingdom to 36 Salford House Seyssel Street London E14 3HZ on 2024-06-13

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-31 with updates

View Document

05/06/235 June 2023 Termination of appointment of Gary John Luck as a director on 2023-01-01

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2022-07-31

View Document

08/09/228 September 2022 Confirmation statement made on 2022-07-31 with updates

View Document

04/03/224 March 2022 Confirmation statement made on 2021-07-31 with updates

View Document

10/02/2210 February 2022 Appointment of Mr Gary John Luck as a director on 2022-02-03

View Document

10/02/2210 February 2022 Registered office address changed from 15 Manchester Road London E14 3DQ England to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 2022-02-10

View Document

10/02/2210 February 2022 Previous accounting period extended from 2021-08-31 to 2021-11-30

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Change of details for Mr Terry Wisewell as a person with significant control on 2021-08-01

View Document

22/10/2122 October 2021 Cessation of Aaron Charles Gray as a person with significant control on 2021-08-01

View Document

22/10/2122 October 2021 Termination of appointment of Aaron Charles Gray as a director on 2021-08-01

View Document

22/10/2122 October 2021 Registered office address changed from 14 Chipka Street London E14 3LD England to 15 Manchester Road London E14 3DQ on 2021-10-22

View Document

17/08/2017 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information