- Company Overview for ATLAS NETWORK SOLUTIONS LIMITED (06032832)
- Filing history for ATLAS NETWORK SOLUTIONS LIMITED (06032832)
- People for ATLAS NETWORK SOLUTIONS LIMITED (06032832)
- More for ATLAS NETWORK SOLUTIONS LIMITED (06032832)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
19 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
02 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 28 March 2016
|
|
28 Mar 2016 | CH03 | Secretary's details changed for Loraine Jones on 23 October 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
06 Nov 2015 | CH01 | Director's details changed for Nigel Mark Jones on 5 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 31 Acorn Grove, Dan Y Deri Church Village Pontypridd Mid Glamorgan CF38 2AJ to 19 Nant Y Felin Efail Isaf Pontypridd Rhondda Cynon Taff CF38 1YY on 5 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
|