Advanced company searchLink opens in new window

ATLANTIS CAPITAL LIMITED

Company number 07277759

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 TM02 Termination of appointment of Laura Delee as a secretary on 28 June 2019
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Feb 2018 AD01 Registered office address changed from 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT England to 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW on 13 February 2018
24 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
24 Jul 2017 PSC02 Notification of Blackstar Holdings Sa as a person with significant control on 8 June 2016
22 May 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Mar 2017 AA01 Previous accounting period shortened from 1 July 2016 to 31 May 2016
24 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 1 July 2016
08 Nov 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT on 8 November 2016
24 Oct 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-10-24
  • GBP 2
15 Sep 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 AUD Auditor's resignation
08 Apr 2016 AUD Auditor's resignation
08 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
31 Mar 2015 AA Full accounts made up to 30 June 2014
22 Sep 2014 AD01 Registered office address changed from 81 Piccadilly London W1J 8HY to 23 Hanover Square London W1S 1JB on 22 September 2014
07 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
03 Apr 2014 AA Accounts for a small company made up to 30 June 2013