ATLANTIC ENGINEERING CONTRACTOR LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
20/12/2120 December 2021 | Application to strike the company off the register |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Accounts for a dormant company made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
24/05/2024 May 2020 | REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 36 VICTORIA ROAD BARKING IG11 8PY ENGLAND |
24/05/2024 May 2020 | REGISTERED OFFICE CHANGED ON 24/05/2020 FROM FLAT 4, 16-20 FLAT 4, 16-20 HAMLET COURT ROAD WESTCLIFF ON SEA SS0 7LX UNITED KINGDOM |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 2 CARUS CRESCENT 2 CARUS CRESCENT COLCHESTER ENGLAND CO4 9FU ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/10/185 October 2018 | 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