Advanced company searchLink opens in new window

ATLANTIC TRADING LIMITED

Company number 05756119

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2016 AD01 Registered office address changed from C/O Joshi & Co 203 Kilburn High Road London NW6 7HY United Kingdom to 111 King's Cross Road London WC1X 9LR on 5 September 2016
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AD01 Registered office address changed from C/O Joshi & Co 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 15 April 2010
15 Apr 2010 AD01 Registered office address changed from 98-100 Fleetwood Road Dollis Hill London NW10 1NN on 15 April 2010
04 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 363a Return made up to 24/03/09; full list of members
17 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Mar 2008 363a Return made up to 24/03/08; full list of members
12 Dec 2007 363a Return made up to 24/03/07; full list of members
12 Dec 2007 287 Registered office changed on 12/12/07 from: 98-100 fleetwood road dollis hill london NW10 1LG
11 Aug 2006 287 Registered office changed on 11/08/06 from: 8/10 stamford hill london N16 6XZ
11 Aug 2006 288b Director resigned
11 Aug 2006 288b Secretary resigned
11 Aug 2006 288a New director appointed
11 Aug 2006 288a New secretary appointed
24 Mar 2006 NEWINC Incorporation