ATARAXIS LTD

Company Documents

DateDescription
17/06/2417 June 2024 Cessation of Dale Stephan Palmer as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Dale Stephan Palmer as a director on 2024-06-17

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

21/04/2221 April 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Kenneth Court Kennington Road SE11 6SS on 2022-04-21

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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