FINAL ATMOSPHERE LIMITED
Status | ACTIVE |
Company No. | 06198038 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 5 months, 20 days |
SUMMARY
FINAL ATMOSPHERE LIMITED is an active private limited company with number 06198038. It was incorporated 17 years, 27 days ago, on 02 April 2007 and it was dissolved 2 years, 5 months, 20 days ago, on 09 November 2021. The company address is C/O Lansons Communications C/O Lansons Communications, London, EC1M 4AY.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type dormant
Date: 09 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 03 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-31
Documents
Resolution
Date: 11 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: Susan Clare Parsons
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Trevor Langham
Cessation date: 2023-08-31
Documents
Statement of companys objects
Date: 05 Sep 2023
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Anthony Trevor Langham
Appointment date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Administrative restoration company
Date: 25 May 2022
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
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: 13 May 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
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: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 09 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: 03 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
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: 25 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 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: 05 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change person director company with change date
Date: 13 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Graham
Change date: 2013-04-12
Documents
Change person secretary company with change date
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stuart Graham
Change date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 06 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: 12 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 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: 03 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 07 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: 09 Jul 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Graham
Change date: 2010-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2007
Category: Address
Type: 287
Description: Registered office changed on 09/05/07 from: 12 york place, leeds, west yorkshire, LS1 2DS
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
REAR OF 252-4,CANTERBURY,CT1 1DT
Number: | 05747651 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 ROSE STREET,EDINBURGH,EH2 4AT
Number: | SL025537 |
Status: | ACTIVE |
Category: | Limited Partnership |
317 - 321 FLEET ROAD,FLEET,GU51 3BU
Number: | 11907943 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUEENS ROAD,ABERYSTWYTH,SY23 2HN
Number: | 08931633 |
Status: | ACTIVE |
Category: | Private Limited Company |
J N LIFTING MANAGEMENT LIMITED
OLD TOLLBOOTH MARKET PLACE,YORK,YO61 3AB
Number: | 10183455 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 10898708 |
Status: | ACTIVE |
Category: | Private Limited Company |