ATOMIC CHARGING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
22/04/2322 April 2023 | Application to strike the company off the register |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/02/224 February 2022 | Micro company accounts made up to 2021-09-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
05/02/195 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
27/03/1827 March 2018 | COMPANY NAME CHANGED COOLWATER4YOU LIMITED CERTIFICATE ISSUED ON 27/03/18 |
30/01/1830 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER LAWRENCE AHMAD |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/07/1618 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/07/1516 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LAWRENCE AHMAD / 11/09/2014 |
14/07/1414 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/07/1318 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LAWRENCE AHMAD / 23/06/2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/07/1225 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LAWRENCE AHMAD / 18/01/2012 |
26/01/1226 January 2012 | CURREXT FROM 30/06/2012 TO 30/09/2012 |
23/06/1123 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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