Advanced company searchLink opens in new window

ATLOW PHENOMENAL LTD

Company number 09206893

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
22 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 November 2022
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
05 May 2022 AD01 Registered office address changed from 9 Strugess Street Merseyside WA12 9HS United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022
05 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Paul Heyes as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Paul Heyes as a director on 4 May 2022
27 Apr 2022 AA Micro company accounts made up to 30 September 2021
25 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
21 May 2021 AA Micro company accounts made up to 30 September 2020
23 Dec 2020 AD01 Registered office address changed from 11B Broomhill Avenue Keighley BD21 1nd United Kingdom to 9 Strugess Street Merseyside WA12 9HS on 23 December 2020
23 Dec 2020 PSC01 Notification of Paul Heyes as a person with significant control on 2 December 2020
23 Dec 2020 PSC07 Cessation of Marcin Sobon as a person with significant control on 2 December 2020
23 Dec 2020 TM01 Termination of appointment of Marcin Sobon as a director on 2 December 2020
23 Dec 2020 AP01 Appointment of Mr Paul Heyes as a director on 2 December 2020
26 Oct 2020 AD01 Registered office address changed from 15 Aiten Place London W6 9UN United Kingdom to 11B Broomhill Avenue Keighley BD21 1nd on 26 October 2020
26 Oct 2020 PSC01 Notification of Marcin Sobon as a person with significant control on 5 October 2020