ATK CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
| 14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 09/10/239 October 2023 | Application to strike the company off the register |
| 29/09/2329 September 2023 | Change of details for Mr Amir Khan as a person with significant control on 2023-09-29 |
| 29/09/2329 September 2023 | Registered office address changed from 93 Cissbury Ring South London N12 7BJ England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-09-29 |
| 29/09/2329 September 2023 | Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-09-29 |
| 29/09/2329 September 2023 | Director's details changed for Mr Amir Khan on 2023-09-29 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/2020 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 10/01/2010 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MR AMIR KHAN / 27/03/2017 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | ADOPT ARTICLES 21/11/2018 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR AMIR KHAN / 20/06/2018 |
| 20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
| 20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KHAN / 20/06/2018 |
| 19/06/1819 June 2018 | FIRST GAZETTE |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 20 SHIRLEY ROAD CARDIFF CF23 5HN UNITED KINGDOM |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1727 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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