ATOMIC TYPE LIMITED
Status | DISSOLVED |
Company No. | 04676513 |
Category | Private Limited Company |
Incorporated | 24 Feb 2003 |
Age | 21 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
ATOMIC TYPE LIMITED is an dissolved private limited company with number 04676513. It was incorporated 21 years, 3 months, 5 days ago, on 24 February 2003 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Cps House Saint James Place Cps House Saint James Place, Cheltenham, GL50 3QR, Gloucestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts amended with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change person director company with change date
Date: 03 Mar 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. William Logan Johnstone
Change date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Davies
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from st james place knapp road chletenham gloucestershire GL50 3QR
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 16/01/07 from: 51 south street dorking surrey RH4 2JX
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 28/09/05 from: 51 south street dorking surrey RH4 1BU
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
52 NORTH ROAD,PURFLEET,RM19 1TU
Number: | 11125829 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | OC399380 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BOURNE TOOL AND PLANT HIRE LIMITED
WOODSIDE 21 BRIDGE DOWN,CANTERBURY,CT4 5AZ
Number: | 10809616 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSEFERRY HOUSE,LONDON,SW1P 2AW
Number: | 04251951 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 STAFFORD STREET,STAFFORD,ST21 6BH
Number: | 08941557 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 23,OXFORD,OX1 1HU
Number: | 07711860 |
Status: | ACTIVE |
Category: | Private Limited Company |