Advanced company searchLink opens in new window

ATIA SOLUTIONS LIMITED

Company number 05571441

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
14 Sep 2015 MR04 Satisfaction of charge 055714410004 in full
02 Sep 2015 TM01 Termination of appointment of Steven Willert as a director on 1 September 2015
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 375,150
23 Dec 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 TM01 Termination of appointment of Patrick Copping as a director
14 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 375,150
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jul 2013 MR04 Satisfaction of charge 2 in full
14 Jun 2013 AP01 Appointment of Mr Steven Willert as a director
11 May 2013 MR01 Registration of charge 055714410004
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 375,150
09 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 19/03/2013
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2013 AD01 Registered office address changed from C/O Meetingzone Limited Oxford House Oxford Road Thame Oxfordshire OX9 2AH United Kingdom on 9 April 2013
09 Apr 2013 TM02 Termination of appointment of Patrick Copping as a secretary
09 Apr 2013 AP03 Appointment of Nigel Francis Birks as a secretary
09 Apr 2013 AP01 Appointment of Mr Nigel Francis Birks as a director
09 Apr 2013 AP01 Appointment of Stephen Charles Gandy as a director
05 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 31 March 2014
22 Mar 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 March 2013
22 Mar 2013 AD01 Registered office address changed from Hayvenhursts Chartered Accountants Fairway House Links Business Park St Mellons Cardiff CF3 0LT on 22 March 2013