Advanced company searchLink opens in new window

ATLAS BUSINESS MACHINES LIMITED

Company number 01336132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Dec 2014 AD01 Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 December 2014
18 Dec 2014 4.70 Declaration of solvency
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 66,666
18 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Ian Peter Winham on 21 June 2011
22 Aug 2011 CH03 Secretary's details changed for Nicola Clare Downing on 21 June 2011
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
06 Dec 2010 AD01 Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010
09 Nov 2010 TM01 Termination of appointment of Peter Simpson as a director
09 Nov 2010 TM02 Termination of appointment of Peter Simpson as a secretary
09 Nov 2010 AP01 Appointment of Ian Peter Winham as a director
09 Nov 2010 AP03 Appointment of Nicola Clare Downing as a secretary
02 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
11 Nov 2009 AD01 Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009
08 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
20 Aug 2009 363a Return made up to 31/07/09; full list of members