ATLANTIS ESTATE AGENTS LIMITED

03891268
23-24 MARKET PLACE READING BERKSHIRE RG1 2DE

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2015 dissolution Dissolution Application Strike Off Company 5 Buy now
17 Jul 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
17 Jul 2015 officers Termination of appointment of secretary (Atlantis Secretaries Limited) 1 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 annual-return Annual Return 3 Buy now
01 Jul 2013 accounts Annual Accounts 6 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 accounts Annual Accounts 5 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 3 Buy now
05 Jul 2010 accounts Annual Accounts 7 Buy now
31 Mar 2010 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
31 Mar 2010 officers Change of particulars for corporate secretary (Atlantis Secretaries Limited) 2 Buy now
20 Aug 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
31 Mar 2009 officers Director's change of particulars / john sykes / 31/03/2009 2 Buy now
31 Mar 2009 address Location of debenture register 1 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from 23-24 market place reading berkshire RG1 2DE uk 1 Buy now
20 Jan 2009 officers Director's change of particulars / john sykes / 20/01/2009 1 Buy now
05 Nov 2008 officers Secretary's change of particulars / atlantis secretaries LIMITED / 18/07/2008 1 Buy now
24 Sep 2008 accounts Annual Accounts 5 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from atlantis house 122 castle street reading berkshire RG1 7RG 1 Buy now
14 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
07 Nov 2007 officers New secretary appointed 2 Buy now
07 Nov 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 accounts Annual Accounts 5 Buy now
04 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
05 May 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
03 Mar 2006 accounts Annual Accounts 5 Buy now
26 Apr 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 1 Buy now
22 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
26 Sep 2003 accounts Annual Accounts 4 Buy now
07 Apr 2003 annual-return Return made up to 31/03/03; full list of members 6 Buy now
10 Jan 2003 accounts Annual Accounts 4 Buy now
26 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
26 Jan 2002 annual-return Return made up to 09/12/01; full list of members 6 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: 195 oxford road reading berkshire RG1 7UZ 1 Buy now
04 Nov 2001 officers New secretary appointed 2 Buy now
22 Oct 2001 officers Director resigned 2 Buy now
27 Sep 2001 accounts Annual Accounts 2 Buy now
18 Jan 2001 annual-return Return made up to 09/12/00; full list of members 6 Buy now
18 Jan 2001 officers Director resigned 1 Buy now
18 Jan 2001 officers New secretary appointed 1 Buy now
20 Jan 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
20 Jan 2000 capital Ad 12/01/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
13 Dec 1999 officers New director appointed 2 Buy now
13 Dec 1999 address Registered office changed on 13/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
13 Dec 1999 officers Director resigned 1 Buy now
13 Dec 1999 officers Secretary resigned 1 Buy now
13 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 1999 incorporation Incorporation Company 14 Buy now