Date | Document Type | Document Description |
---|
2023-10-10 | | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-23 | | CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES |
2023-03-29 | | Compulsory strike-off action has been discontinued |
2023-03-29 | | Compulsory strike-off action has been discontinued |
2023-03-28 | | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2023-03-28 | | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2023-03-07 | | FIRST GAZETTE notice for compulsory strike-off |
2022-10-13 | | Notification of Atlas Fm Ltd as a person with significant control on 2022-10-13 |
2022-10-13 | | CESSATION OF ATLAS CONTRACTORS AS A PERSON OF SIGNIFICANT CONTROL |
2022-10-13 | PSC07 | CESSATION OF ATLAS CONTRACTORS AS A PERSON OF SIGNIFICANT CONTROL |
2022-10-13 | PSC02 | Notification of Atlas Fm Ltd as a person with significant control on 2022-10-13 |
2022-08-15 | CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES |
2022-02-21 | AD01 | REGISTERED OFFICE CHANGED ON 21/02/22 FROM 82 Hampton Road West Feltham TW13 6DZ England |
2021-10-06 | AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-17 | CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES |
2020-12-19 | AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-10 | CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES |
2019-10-23 | AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL |
2019-10-11 | AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 |
2019-08-19 | CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
2019-07-16 | PSC05 | Change of details for Atlas Contractors as a person with significant control on 2019-02-22 |
2019-07-12 | PSC07 | CESSATION OF JEREMY SPENCER MOSS AS A PERSON OF SIGNIFICANT CONTROL |
2019-07-12 | PSC05 | Change of details for Atlas Contractors as a person with significant control on 2019-02-22 |
2019-07-12 | PSC02 | Notification of Atlas Contractors as a person with significant control on 2019-02-22 |
2019-03-26 | CVA4 | Notice of completion of voluntary arrangement |
2019-03-05 | TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SPENCER MOSS |
2019-03-05 | AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WISELY |
2019-03-05 | AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM Langley House Park Road East Finchley London N2 8EY |
2019-02-22 | CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES |
2018-12-21 | AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-04-12 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-30 |
2017-12-22 | AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-08-25 | LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 80 |
2017-08-25 | CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
2017-02-13 | 1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement |
2017-01-09 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074157240001 |
2016-10-04 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-09-29 | LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 80 |
2016-09-29 | CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2015-10-30 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074157240002 |
2015-10-09 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-09-25 | AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-08-22 | DISS40 | Compulsory strike-off action has been discontinued |
2015-08-20 | LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 80 |
2015-08-20 | AR01 | 07/08/15 ANNUAL RETURN FULL LIST |
2015-08-20 | CH01 | Director's details changed for Mr Jeremy Moss on 2013-11-22 |
2015-07-07 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2014-08-07 | LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 80 |
2014-08-07 | AR01 | 07/08/14 ANNUAL RETURN FULL LIST |
2014-08-07 | CH01 | Director's details changed for Mr Jeremy Moss on 2013-11-22 |
2014-08-07 | SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 80 |
2014-06-30 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074157240001 |
2013-10-22 | AR01 | 22/10/13 ANNUAL RETURN FULL LIST |
2013-10-01 | AA01 | Current accounting period extended from 31/10/13 TO 31/03/14 |
2013-04-18 | AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-04-09 | AD01 | REGISTERED OFFICE CHANGED ON 09/04/13 FROM 47 High Street Barnet Herts EN5 5UW United Kingdom |
2012-10-30 | AR01 | 22/10/12 ANNUAL RETURN FULL LIST |
2012-04-20 | AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-12-16 | AR01 | 22/10/11 FULL LIST |
2010-10-22 | MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
2010-10-22 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |