ATLAS G + M LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Appointment of Mr Gyurkan Oskan Yuseinov as a director on 2024-04-19 |
29/04/2429 April 2024 | Cessation of Giannis Botas as a person with significant control on 2024-04-19 |
29/04/2429 April 2024 | Micro company accounts made up to 2022-01-31 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-01-31 |
29/04/2429 April 2024 | Termination of appointment of Giannis Botas as a director on 2024-04-19 |
29/04/2429 April 2024 | Registered office address changed from 44 Sedley Close Enfield EN1 4LQ England to 44 Maltby Drive Enfield EN1 4EJ on 2024-04-29 |
29/04/2429 April 2024 | Registered office address changed from 64a Empire Avenue London N18 1AE England to 44 Maltby Drive Enfield EN1 4EJ on 2024-04-29 |
29/04/2429 April 2024 | Confirmation statement made on 2023-03-14 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Director's details changed for Mr Giannis Botas on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from 35 Grafton Way London W1T 5DB England to 64a Empire Avenue London N18 1AE on 2022-09-14 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GIANNIS BOTAS / 14/11/2019 |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIANNIS BOTAS / 14/11/2019 |
15/08/1915 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHALIS BOTAS |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
14/03/1914 March 2019 | CESSATION OF MICHALIS BOTAS AS A PSC |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM |
26/01/1826 January 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