ATLANTIS HEDGE CO 2 LIMITED

09302562
BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

Documents

Documents
Date Category Description Pages
06 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
21 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jun 2018 accounts Annual Accounts 17 Buy now
23 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 154 Buy now
23 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
23 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
30 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Apr 2018 capital Statement of capital (Section 108) 3 Buy now
30 Apr 2018 insolvency Solvency Statement dated 30/04/18 1 Buy now
30 Apr 2018 resolution Resolution 2 Buy now
08 Mar 2018 officers Appointment of secretary (Iain Angus Jones) 2 Buy now
08 Mar 2018 officers Termination of appointment of secretary (Jennifer Ann Warburton) 1 Buy now
21 Dec 2017 officers Appointment of director (Mr William George Setter) 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Grant Richmond Ling) 1 Buy now
30 Nov 2017 officers Appointment of director (Mr Carl Anthony Chatfield) 2 Buy now
30 Nov 2017 officers Termination of appointment of director (Alan Dick) 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 18 Buy now
24 Jul 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 228 Buy now
24 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
24 Jul 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
01 Mar 2017 officers Appointment of secretary (Mrs Jennifer Ann Warburton) 2 Buy now
01 Mar 2017 officers Termination of appointment of secretary (Helen Morrell) 1 Buy now
21 Nov 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
07 Sep 2016 accounts Annual Accounts 20 Buy now
11 Apr 2016 resolution Resolution 6 Buy now
11 Apr 2016 capital Notice of redenomination 12 Buy now
15 Jan 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
10 Nov 2015 annual-return Annual Return 8 Buy now
08 Oct 2015 accounts Annual Accounts 19 Buy now
07 Oct 2015 officers Change of particulars for secretary (Helen Webb) 1 Buy now
29 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jan 2015 capital Statement of capital (Section 108) 9 Buy now
29 Jan 2015 insolvency Solvency statement dated 22/01/15 1 Buy now
29 Jan 2015 resolution Resolution 2 Buy now
22 Dec 2014 resolution Resolution 30 Buy now
19 Dec 2014 capital Return of Allotment of shares 12 Buy now
03 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Nov 2014 incorporation Incorporation Company 38 Buy now