ATOM HARDWARE LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
30/09/2130 September 2021 | Termination of appointment of Ghizlane El Bouazzati as a secretary on 2021-09-30 |
29/09/2129 September 2021 | Application to strike the company off the register |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/08/2027 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS GHIZLANE EL BOUAZZATI / 20/08/2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWIN THOMAS MARLOW / 19/08/2020 |
27/08/1927 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
27/08/1927 August 2019 | SECRETARY APPOINTED MISS GHIZLANE EL BOUAZZATI |
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