ATLANTIC OPERATIONS LIMITED

05908322
24 EVERSHOLT STREET LONDON NW1 1DB

Documents

Documents
Date Category Description Pages
23 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
14 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
14 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
02 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
02 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
02 Jan 2019 resolution Resolution 1 Buy now
12 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2018 accounts Annual Accounts 3 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Termination of appointment of director (Philip Lloyd Benson) 1 Buy now
10 Jan 2017 accounts Annual Accounts 9 Buy now
01 Sep 2016 officers Termination of appointment of director (Timothy James Cumberland) 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 auditors Auditors Resignation Company 1 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2016 mortgage Registration of a charge 28 Buy now
11 Feb 2016 accounts Annual Accounts 8 Buy now
26 Aug 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Colin Michael Howell) 2 Buy now
02 Sep 2014 accounts Annual Accounts 10 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
01 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
19 Dec 2013 accounts Annual Accounts 10 Buy now
13 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
10 Sep 2013 address Change Sail Address Company 1 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 officers Termination of appointment of director (David Bailey) 1 Buy now
18 Apr 2013 accounts Annual Accounts 10 Buy now
08 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
23 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Sep 2011 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Sep 2011 officers Appointment of director (Mr Tim Cumberland) 2 Buy now
06 Sep 2011 officers Appointment of director (Mr David Bailey) 2 Buy now
06 Sep 2011 officers Appointment of director (Mr Alan Stuart Little) 2 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 officers Appointment of director (Mr Colin Michael Howell) 3 Buy now
26 Aug 2011 officers Appointment of director (Mr Philip Lloyd Benson) 2 Buy now
12 Jul 2011 accounts Annual Accounts 19 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jun 2011 officers Termination of appointment of director (Caroline Wood) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Jonathan Hughes) 1 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Caroline Wood) 1 Buy now
06 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
06 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jan 2011 accounts Annual Accounts 18 Buy now
25 Aug 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 officers Appointment of secretary (Caroline Ann Wood) 1 Buy now
18 Jun 2010 officers Appointment of director (Caroline Ann Wood) 2 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Rudy Scheinost) 1 Buy now
18 Jun 2010 officers Termination of appointment of director (Rudy Scheinost) 1 Buy now
03 Mar 2010 accounts Annual Accounts 20 Buy now
27 Aug 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 19 Buy now
18 Aug 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
18 Mar 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 officers Secretary's particulars changed;director's particulars changed 2 Buy now
03 Sep 2007 annual-return Return made up to 16/08/07; full list of members 3 Buy now
09 May 2007 capital Ad 16/08/06--------- £ si 100@1=100 £ ic 100/200 2 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
16 Aug 2006 incorporation Incorporation Company 18 Buy now