ATTIC ASSET LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | Registered office address changed to PO Box 4385, 13117092 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
07/10/247 October 2024 | Second filing for the appointment of Mr Erol Erguvenc as a director |
05/10/245 October 2024 | Notification of Erol Erguvenc as a person with significant control on 2024-05-01 |
05/10/245 October 2024 | Appointment of Mr Erol Erguvenc as a director on 2024-05-01 |
05/10/245 October 2024 | Cessation of Elizabeth John as a person with significant control on 2024-08-30 |
05/10/245 October 2024 | Termination of appointment of Elizabeth John as a director on 2024-08-30 |
23/07/2423 July 2024 | Full accounts made up to 2024-01-31 |
16/05/2416 May 2024 | Certificate of change of name |
05/03/245 March 2024 | Confirmation statement made on 2024-01-05 with no updates |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/06/214 June 2021 | DIRECTOR APPOINTED MRS ELIZABETH JOHN |
04/06/214 June 2021 | REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 52 MANOR ROAD BLACKPOOL FY1 4EB ENGLAND |
04/06/214 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JOHN |
04/06/214 June 2021 | APPOINTMENT TERMINATED, DIRECTOR STACY TRAMASEUR |
04/06/214 June 2021 | Registered office address changed from , 52 Manor Road, Blackpool, FY1 4EB, England to Norwest Court Guildhall Street Preston PR1 3NU on 2021-06-04 |
04/06/214 June 2021 | CESSATION OF STACY LOUISE TRAMASEUR AS A PSC |
06/01/216 January 2021 | 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