Advanced company searchLink opens in new window

ATMAN REAL ESTATE PARTNERS LTD

Company number 08232371

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 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2019 RP05 Registered office address changed to PO Box 4385, 08232371: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AP01 Appointment of Mr. Jerry Emanuel Fall as a director on 17 December 2018
30 Dec 2018 TM01 Termination of appointment of Sonia Cervaux as a director on 10 December 2018
17 Oct 2018 AD01 Registered office address changed from 145-157 st John Street London London EC1V 4PY United Kingdom to 20-22 Wenlock Road London N1 7GU on 17 October 2018
12 Oct 2018 CS01 Confirmation statement made on 16 January 2018 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Jan 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 145-157 st John Street London London EC1V 4PY on 2 January 2018
20 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
12 Sep 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 12 September 2017
15 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
11 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Apr 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
01 May 2014 AA Accounts for a dormant company made up to 30 September 2013
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1,000
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 1,000