Advanced company searchLink opens in new window

ATTIS MANAGEMENT LTD

Company number 09804482

Filter by category

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2020 TM01 Termination of appointment of Luke Hurd as a director on 18 September 2020
28 Oct 2020 PSC07 Cessation of Luke Hurd as a person with significant control on 18 September 2020
28 Oct 2020 AP01 Appointment of Mrs Vicki Louise Volante-Hurd as a director on 18 September 2020
28 Oct 2020 PSC04 Change of details for Mrs Vicki Louise Volante-Hurd as a person with significant control on 18 September 2020
15 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
08 Oct 2018 PSC04 Change of details for Mrs Vicki Louise Volante-Hurd as a person with significant control on 29 September 2018
08 Oct 2018 PSC04 Change of details for Mr Luke Hurd as a person with significant control on 29 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
13 Nov 2017 MR01 Registration of charge 098044820001, created on 23 October 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
09 May 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 CS01 Confirmation statement made on 30 September 2016 with updates
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 AD01 Registered office address changed from C/O Mypay Accounting I2 Offices 3 Brindley Place Birmingham B1 2JB United Kingdom to 20 Birmingham Road Walsall West Midlands WS1 2LT on 16 December 2016
01 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-01
  • GBP 10