ATOM BUILD LTD

Company Documents

DateDescription
20/03/2520 March 2025 Insolvency filing

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-28

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2023-10-28

View Document

29/12/2229 December 2022 Liquidators' statement of receipts and payments to 2022-10-28

View Document

06/01/226 January 2022 Liquidators' statement of receipts and payments to 2021-10-28

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES LAUNCELOT DULAKE / 24/09/2016

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES LAUNCELOT DULAKE / 23/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM FLAT C 189 RICHMOND ROAD LONDON E8 3NJ

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 6 LOWER BLAKEMERE ROAD POUNDBURY DORCHESTER DORSET DT1 3RZ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES LAUNCELOT DULAKE / 05/11/2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM ROSE COTTAGE WADDON WEYMOUTH DORSET DT3 4ER

View Document

29/10/1229 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES LAUNCELOT DULAKE / 23/09/2010

View Document

10/12/1010 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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