ATLAS FINANCIAL MARKETS LIMITED

The Warehouse The Warehouse, London, SW6 4NZ
StatusDISSOLVED
Company No.06448157
CategoryPrivate Limited Company
Incorporated07 Dec 2007
Age16 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jan 2018
Years6 years, 4 months, 12 days

SUMMARY

ATLAS FINANCIAL MARKETS LIMITED is an dissolved private limited company with number 06448157. It was incorporated 16 years, 6 months, 4 days ago, on 07 December 2007 and it was dissolved 6 years, 4 months, 12 days ago, on 30 January 2018. The company address is The Warehouse The Warehouse, London, SW6 4NZ.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Issam Adil Al-Tarafi

Change date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: Grayton House 498-504 Fulham Road London SW6 5NH

New address: The Warehouse 212 New King’S Road London SW6 4NZ

Change date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Steven James Lamport-Went

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Steven James Lamport-Went

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Issam Adil Al-Tarafi

Change date: 2013-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven James Lamport-Went

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameer Shah

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameer Shah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-30

Old address: Grayton House 498-504 Fulham Road London SW6 5NH

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Steven James Lamport-Went

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Issam Adil Al-Tarafi

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sameer Ahmed Shah

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from grayton house 498-504 fulham road london SW6 5NH

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 04/01/08 from: 14 fernbank close walderslade chatham kent ME5 9NH

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLA LOGISTICS LTD

10 WIGLEY STREET,MANCHESTER,M12 5BA

Number:10167411
Status:ACTIVE
Category:Private Limited Company

HANSFIELD LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:09723569
Status:ACTIVE
Category:Private Limited Company

MONMOUTHSHIRE MEDICAL LIMITED

5 FIELDS PARK ROAD,NEWPORT,NP20 5BA

Number:11825496
Status:ACTIVE
Category:Private Limited Company

PPT RESEARCH LIMITED

30 DEVON ROAD,REDHILL,RH1 3EU

Number:10683168
Status:ACTIVE
Category:Private Limited Company

SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED

C/O IM HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF

Number:10639829
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TJB HUMAN CAPITAL SOLUTIONS LTD

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:10668150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source