ATHL MIDCO LIMITED

Company Documents

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

View Document

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

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR ARSHAD HUSSAIN

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130028390001

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOX TOPCO LIMITED

View Document

17/11/2017 November 2020 CESSATION OF DUNCARY NOMINEES LIMITED AS A PSC

View Document

06/11/206 November 2020 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