ATOM INVESTMENT GROUP LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

03/02/253 February 2025 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 33 Dent Street Hartlepool TS26 8AY on 2025-02-03

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Registered office address changed from 33 Dent Street Hartlepool TS26 8AY England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-07-18

View Document

28/06/2328 June 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 33 Dent Street Hartlepool TS26 8AY on 2023-06-28

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Cessation of Cayn Kay as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

04/01/234 January 2023 Change of details for Mr Husayn Huda as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Director's details changed for Mr Cayn Kay on 2023-01-03

View Document

04/01/234 January 2023 Director's details changed for Mr Kay Cayn on 2022-12-14

View Document

04/01/234 January 2023 Notification of Cayn Kay as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Registered office address changed from 33 Dent Street Hartlepool Durham TS26 8AY United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-01-04

View Document

03/01/233 January 2023 Director's details changed for Mr Husayn Huda on 2022-12-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

26/01/2226 January 2022 Registered office address changed from 188 Green Lane London SW16 3NE England to 33 33 Dent Street Hartlepool TS26 8AY on 2022-01-26

View Document

06/08/216 August 2021 Incorporation

View Document


More Company Information