ATLANTIS RESOURCES LIMITED

06891458
9 CHEAM ROAD EPSOM ENGLAND KT17 1SP

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2020 officers Change of particulars for director (Mr. Christopher James Miles) 2 Buy now
10 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2020 accounts Annual Accounts 2 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2019 officers Termination of appointment of director (Edmund Mark Miles) 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
10 May 2018 capital Return of Allotment of shares 3 Buy now
29 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 2 Buy now
03 May 2016 capital Return of Allotment of shares 3 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 2 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 2 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
20 May 2014 officers Appointment of director (Mr. Christopher James Miles) 2 Buy now
09 Jan 2014 accounts Annual Accounts 2 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
09 May 2013 address Move Registers To Registered Office Company 1 Buy now
07 Jan 2013 accounts Annual Accounts 2 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2011 accounts Annual Accounts 2 Buy now
26 Jun 2011 annual-return Annual Return 5 Buy now
25 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 accounts Annual Accounts 2 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 address Move Registers To Sail Company 1 Buy now
06 May 2010 address Change Sail Address Company 1 Buy now
06 May 2010 officers Change of particulars for director (Mr Edmund Mark Miles) 2 Buy now
06 May 2010 officers Change of particulars for director (Mr Richard Miles) 2 Buy now
20 May 2009 officers Director appointed mr edmund mark miles 1 Buy now
29 Apr 2009 incorporation Incorporation Company 14 Buy now