ATLANTIC SECURITIES LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Registered office address changed from 4 Garden Street Stoke-on-Trent ST4 5DY England to 94 New Walk Leicester LE1 7EA on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 94 New Walk Leicester LE1 7EA England to 4 Garden Street Stoke-on-Trent ST4 5DY on 2022-05-04

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED ATLANTIC365 LTD CERTIFICATE ISSUED ON 26/06/19

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RAKESH PATEL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

09/10/189 October 2018 COMPANY NAME CHANGED HEANEY INTEGRAL TRAINING LTD CERTIFICATE ISSUED ON 09/10/18

View Document

09/10/189 October 2018 CESSATION OF JOSEPH GEORGE HEANEY AS A PSC

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEY

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY RAKESH PATEL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GEORGE HEANEY

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM PLANT / 01/04/2018

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR RAKESH PATEL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR JOSEPH GEORGE HEANEY

View Document

23/05/1823 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

17/03/1717 March 2017 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