ATLANTIS HULL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/06/2414 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
05/06/245 June 2024 | Registered office address changed from 17-19 Newland Avenue Hull East Yorkshire HU5 3AG England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2024-06-05 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Statement of affairs |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Micro company accounts made up to 2021-12-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Micro company accounts made up to 2019-12-31 |
07/07/217 July 2021 | Confirmation statement made on 2020-12-10 with no updates |
07/07/217 July 2021 | Director's details changed for Mr Simon George Koliandris on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from 521 Anlaby Road Hull HU3 6EN United Kingdom to 17-19 Newland Avenue Hull East Yorkshire HU5 3AG on 2021-06-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE KOLIANDRIS / 26/02/2018 |
19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE TAYLOR |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/12/1511 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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