ATHL MIDCO LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 2022-05-03 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-05 with no updates |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ARSHAD HUSSAIN |
11/12/2011 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 130028390001 |
17/11/2017 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOX TOPCO LIMITED |
17/11/2017 November 2020 | CESSATION OF DUNCARY NOMINEES LIMITED AS A PSC |
06/11/206 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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