Advanced company searchLink opens in new window

ATOMIC PICTURES LIMITED

Company number 05670125

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2013 DS01 Application to strike the company off the register
28 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
25 Jan 2013 TM02 Termination of appointment of Jillian Angela Crowcroft as a secretary on 27 December 2012
27 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Michael Rupert Bailey Allan on 1 October 2010
26 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Michael Rupert Bailey Allan on 1 October 2009
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2009 363a Return made up to 10/01/09; no change of members
18 Mar 2009 288a Secretary appointed jillian crowcroft
18 Mar 2009 287 Registered office changed on 18/03/2009 from kisiel & co 37 park street royal leamington spa CV32 4QN
18 Mar 2009 AA Accounts made up to 31 January 2008
18 Mar 2009 AA Accounts made up to 31 January 2009
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2008 288b Appointment Terminated Secretary jacqueline rylance
14 Feb 2008 363s Return made up to 10/01/08; full list of members
14 Feb 2008 287 Registered office changed on 14/02/08 from: taxassist accountants claremont house 70-72 alma road, windsor berkshire SL4 3EZ
14 Feb 2008 288c Director's particulars changed