ATOM 6 LTD
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
06/03/236 March 2023 | Application to strike the company off the register |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/03/2023 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
23/04/1923 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/06/184 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O MILLS MCKOWN 85 UNION STREET OLDHAM OL1 1PF ENGLAND |
16/05/1716 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL |
09/04/159 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
13/03/1413 March 2014 | SAIL ADDRESS CREATED |
13/03/1413 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O JONATHAN HULME 4 OAKWOOD CHADDERTON OLDHAM OL9 9TT ENGLAND |
23/02/1223 February 2012 | 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