ATYX ENGINEERING LIMITED

Company Documents

DateDescription
16/05/2416 May 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Final Gazette dissolved following liquidation

View Document

16/02/2416 February 2024 Return of final meeting in a members' voluntary winding up

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Declaration of solvency

View Document

30/12/2130 December 2021 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Registered office address changed from Regus House 3 Churchill Court Manor Royal Crawley RH10 9LU England to 1 Liverpool Terrace Worthing BN11 1TA on 2021-12-30

View Document

21/10/2121 October 2021 Termination of appointment of Atyx Group Holding as a director on 2021-10-18

View Document

01/10/211 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATYX GROUP HOLDING / 28/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM REGUS HOUSE 3 CHURCHILL COURT MANOR ROYAL CRAWLEY RH10 6DH ENGLAND

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT 9 QUEENS YARD WHITE POST LANE LONDON E9 5EN

View Document

29/05/1929 May 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR ANDRE BENOIT CAMILLE LAVIGNOLLE

View Document

04/07/184 July 2018 CORPORATE DIRECTOR APPOINTED ATYX GROUP HOLDING

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE LAVIGNOLLE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CURRSHO FROM 31/12/2017 TO 31/12/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LAVIGNOLLE / 31/10/2012

View Document

16/09/1316 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LAVIGNOLLE / 21/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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