- Company Overview for ATLANTIC VALENTINO LIMITED (10728507)
- Filing history for ATLANTIC VALENTINO LIMITED (10728507)
- People for ATLANTIC VALENTINO LIMITED (10728507)
- More for ATLANTIC VALENTINO LIMITED (10728507)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
22 Apr 2024 | PSC04 | Change of details for Ms Jorence Cooper as a person with significant control on 20 July 2021 | |
22 Apr 2024 | CH01 | Director's details changed for Ms Jorence Cooper on 21 July 2020 | |
22 Apr 2024 | CH03 | Secretary's details changed for Ms Jorence Cooper on 21 July 2020 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
07 Jan 2022 | AD01 | Registered office address changed from The Brew House, Lower Ground Floor Greenall's Ave Warrington Cheshire WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
18 Jan 2021 | AD01 | Registered office address changed from C/O Northline Business Consultants Limited 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN England to The Brew House, Lower Ground Floor Greenall's Ave Warrington Cheshire WA4 6HL on 18 January 2021 | |
02 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
21 Apr 2020 | CH01 | Director's details changed for Ms Jorence Cooper on 18 April 2020 | |
21 Apr 2020 | CH03 | Secretary's details changed for Ms Jorence Cooper on 18 April 2020 | |
26 Apr 2019 | PSC04 | Change of details for Ms Jorence Cooper as a person with significant control on 18 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
25 Apr 2019 | PSC04 | Change of details for Ms Jorence Cooper as a person with significant control on 18 April 2019 | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Oct 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Northline Business Consultants Limited 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN on 3 September 2018 | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|