ATTIC 41 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 |
01/03/231 March 2023 | Application to strike the company off the register |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
09/11/189 November 2018 | PREVEXT FROM 28/02/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/04/164 April 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/02/1214 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE HADDOCK / 01/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
08/05/098 May 2009 | LOCATION OF REGISTER OF MEMBERS |
08/05/098 May 2009 | LOCATION OF DEBENTURE REGISTER |
08/05/098 May 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 41 TANNERS STREET, RAMSBOTTOM BURY LANCASHIRE BL0 9ES |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | DIRECTOR RESIGNED |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
29/04/0529 April 2005 | NEW DIRECTOR APPOINTED |
29/04/0529 April 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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