ATLANTIC SUPPLEMENTS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT JOHAL / 20/02/2018

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASVIR KAUR

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MANJIT JOHAL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WEST YORKSHIRE WF2 7JE

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM BLACKHILL FARM BLACKHILL LANE LEEDS WEST YORKSHIRE LS16 8BB

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JASVIR KAUR

View Document

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 THE TRAMWAYS 135 OTLEY ROAD LEEDS LS20 8LY ENGLAND

View Document

24/09/1324 September 2013 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