ATLANTIC TRADING SOLUTIONS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-10-27 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Patrice Almamy Cheron as a director on 2022-12-01

View Document

24/02/2324 February 2023 Appointment of Mr Gavin Purcell as a director on 2022-12-01

View Document

24/02/2324 February 2023 Notification of Gavin Purcell as a person with significant control on 2022-12-01

View Document

24/02/2324 February 2023 Cessation of Patrice Almamy Cheron as a person with significant control on 2022-12-01

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Micro company accounts made up to 2020-10-31

View Document

05/02/225 February 2022 Micro company accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Change of details for Mr Patrice Almamy Cheron as a person with significant control on 2021-12-09

View Document

26/01/2226 January 2022 Director's details changed for Mr Patrice Almamy Cheron on 2021-12-08

View Document

26/01/2226 January 2022 Registered office address changed from 12 Princess Court Canning Road Croydon CR0 6QB England to Fifth Floor Suite 23, 63-66 Hatton Garden London EC1N 8LE on 2022-01-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Appointment of Mr Patrice Almamy Cheron as a director on 2021-08-27

View Document

27/10/2127 October 2021 Notification of Patrice Almamy Cheron as a person with significant control on 2021-08-27

View Document

27/10/2127 October 2021 Cessation of Rui Dala Jungo as a person with significant control on 2021-08-27

View Document

27/10/2127 October 2021 Termination of appointment of Rui Dala Jungo as a director on 2021-08-27

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 DIRECTOR APPOINTED MR RUI DALA JUNGO

View Document

28/08/2028 August 2020 CESSATION OF IVAYLO MLADENOV IVAYLOV AS A PSC

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 12 PRINCESS COURT CANNING ROAD CROYDON CR0 6QB ENGLAND

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 2 SPINDLEWOOD GARDENS CROYDON CR0 5SE ENGLAND

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR RUI DALA JUNGO

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR RUI DALA JUNGO

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUI DALA JUNGO

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR IVAYLO IVAYLOV

View Document

08/10/198 October 2019 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