SPACES ATLANTIS PORTFOLIO LIMITED

Company Documents

DateDescription
31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/10/2331 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-05

View Document

20/05/2220 May 2022 Removal of liquidator by court order

View Document

19/05/2219 May 2022 Appointment of a voluntary liquidator

View Document

22/10/2122 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/10/2122 October 2021 Statement of affairs

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 3 Field Court London WC1R 5EF on 2021-10-12

View Document

12/10/2112 October 2021 Resolutions

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD KHALDOUN BHUNNOO / 21/02/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM C/O MAROON ACCOUNTS GRANARY HOUSE 18A NORTH STREET LEATHERHEAD SURREY KT22 7AW

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD KHALDOUN BHUNNOO / 24/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 39 HIGH STREET LEATHERHEAD SURREY KT22 8AE ENGLAND

View Document

24/12/1224 December 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

18/12/1218 December 2012 ARTICLES OF ASSOCIATION

View Document

18/12/1218 December 2012 ALTER ARTICLES 05/12/2012

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information