ATLANTIS TRAVEL OF LONDON LIMITED
Status | ACTIVE |
Company No. | 01342528 |
Category | Private Limited Company |
Incorporated | 06 Dec 1977 |
Age | 46 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ATLANTIS TRAVEL OF LONDON LIMITED is an active private limited company with number 01342528. It was incorporated 46 years, 6 months, 8 days ago, on 06 December 1977. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type small
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type small
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Denise Goldstein
Change date: 2021-01-12
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-12
Officer name: Mr Melvyn Goldstein
Documents
Change person secretary company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-12
Officer name: Mr Melvyn Goldstein
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-12
Officer name: Mr Melvyn Goldstein
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Melvyn Goldstein
Change date: 2021-01-12
Documents
Accounts with accounts type small
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type small
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type small
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Denise Goldstein
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melvyn Goldstein
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sharon Denise Goldstein
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Melvyn Goldstein
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Katie Samantha Worth
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Denise Goldstein
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Old address: 13 Station Road Finchley London N3 2SB
Change date: 2015-03-13
New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-18
Officer name: Katie Samantha Worth
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed katie samantha worth
Documents
Accounts with accounts type small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type medium
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 17 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 20/03/01 from: langley house park road east finchley london, N2 8EX
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/07/99--------- £ si 16563@1=16563 £ ic 133437/150000
Documents
Legacy
Date: 29 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/07/99--------- £ si 33437@1=33437 £ ic 100000/133437
Documents
Legacy
Date: 26 Jul 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/07/99
Documents
Resolution
Date: 26 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/99; full list of members
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/98; full list of members
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 02 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/06/97--------- £ si 26750@1
Documents
Legacy
Date: 30 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/06/97--------- £ si 13250@1
Documents
Legacy
Date: 15 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/97; full list of members
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 1997
Category: Capital
Type: 123
Description: £ nc 60000/100000 20/06/97
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/96; full list of members
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 05 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 19/10/94 from: gable house 239 regents park road london N3 3LF
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/94; full list of members
Documents
Some Companies
RACKS, COLLIN,DUMFRIESSHIRE,DG1 4PU
Number: | SC162893 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WITCHAMPTON MILL,WIMBORNE,BH21 5DE
Number: | 04470304 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUFTON PLUMBING & HEATING SUPPLIES LIMITED
UNIT 4A, WELLINGTON ROAD IND EST,LEEDS,LS12 2UA
Number: | 01977945 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RICHMOND ROAD,EXETER,EX4 4JA
Number: | 11304516 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 TRANSFER BRIDGE,SWINDON,SN1 2EL
Number: | 05255459 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 3,LONDON,SE1 0SW
Number: | 01064095 |
Status: | ACTIVE |
Category: | Private Limited Company |