ATMOSPHERE ARCHITECTURAL DESIGN & PLANNING LIMITED

06347191
FOURTH FLOOR 3 GOWER STREET LONDON UNITED KINGDOM WC1E 6HA

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Sep 2018 accounts Annual Accounts 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Joy Enterprise Secretary Services (Uk) Limited) 1 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 officers Appointment of corporate secretary (Joy Enterprise Secretary Services (Uk) Limited) 2 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2015 accounts Annual Accounts 2 Buy now
13 Aug 2015 annual-return Annual Return 7 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
14 Aug 2014 annual-return Annual Return 7 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
29 Jul 2013 annual-return Annual Return 7 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
09 Aug 2012 annual-return Annual Return 7 Buy now
15 Sep 2011 accounts Annual Accounts 2 Buy now
01 Aug 2011 annual-return Annual Return 7 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2010 accounts Annual Accounts 2 Buy now
07 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2010 officers Change of particulars for director (Yu Yu) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Li Sheng Wang) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Zhao Lan) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Yu Tang) 2 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 accounts Annual Accounts 2 Buy now
07 Sep 2009 annual-return Return made up to 20/08/09; full list of members 5 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from 30 ironmongers place london E14 9YD 1 Buy now
28 Aug 2009 address Registered office changed on 28/08/2009 from 19 moulton park office village scirocco close northampton NN3 6AP 1 Buy now
07 Jul 2009 annual-return Return made up to 14/08/08; full list of members 5 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from suite 8525, 16-18 circus road, st. John's wood, london, NW8 6PG 1 Buy now
25 Sep 2008 accounts Annual Accounts 2 Buy now
21 Aug 2008 annual-return Return made up to 30/09/07; full list of members 5 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
20 Aug 2007 incorporation Incorporation Company 15 Buy now