Advanced company searchLink opens in new window

ATLANTIC (ELECTRICAL) LONDON LIMITED

Company number 04119862

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)
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
12 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-01
11 Jul 2023 AD01 Registered office address changed from Kjg 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 11 July 2023
15 Dec 2022 AD01 Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to Kjg 1 City Road East Manchester M15 4PN on 15 December 2022
15 Dec 2022 LIQ02 Statement of affairs
15 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CH01 Director's details changed for Gary Joseph Robinson on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Gary Robinson as a person with significant control on 12 March 2021
11 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,001
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
15 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 TM01 Termination of appointment of Victoria Robinson as a director on 31 March 2016
18 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
18 Dec 2015 CH01 Director's details changed for Victoria Robinson on 1 May 2015
18 Dec 2015 CH01 Director's details changed for Gary Joseph Robinson on 1 May 2015