ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED

Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom
StatusDISSOLVED
Company No.07232703
CategoryPrivate Limited Company
Incorporated22 Apr 2010
Age14 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 26 days

SUMMARY

ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED is an dissolved private limited company with number 07232703. It was incorporated 14 years, 1 month, 21 days ago, on 22 April 2010 and it was dissolved 3 years, 26 days ago, on 18 May 2021. The company address is Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pendleton Clay Van Doren

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Adrian Paul Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Terrence John Loughrey

Termination date: 2020-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-28

Officer name: Mrs Delphine Soria Sak Bun

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Alain Proch

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Sterling Harris

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 4 Triton Square Regent's Place London NW1 3HG United Kingdom

New address: Second Floor, Mid City Place 71 High Holborn London WC1V 6EA

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atos International It Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 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: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2016

Category: Address

Type: AD02

Old address: C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England

New address: 4 Triton Square Regent's Place Lodon NW1 3HG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: 4 Triton Square Regent's Place London NW1 3HG

Old address: 4 Triton Square Triton Square London NW1 3HG United Kingdom

Change date: 2016-04-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Apr 2016

Category: Address

Type: AD04

New address: 4 Triton Square Triton Square London NW1 3HG

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ursula Franziska Morgenstern

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Gregory

Appointment date: 2015-12-01

Documents

View document PDF

Auditors resignation company

Date: 18 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed restaurant technology services uk LIMITED\certificate issued on 02/07/15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chad Sterling Harris

Appointment date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Michael Peffer

Termination date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mr James Terrence John Loughrey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Gideon Overton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: James Michael Peffer

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Michael Robert Festa

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Alain Proch

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ursula Franziska Morgenstern

Appointment date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU

Change date: 2015-07-01

New address: 4 Triton Square Triton Square London NW1 3HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: John Andrew London

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr Michael Robert Festa

Documents

View document PDF

Accounts with accounts type full

Date: 25 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: 23 Jun 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change sail address company with old address

Date: 23 Jun 2014

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 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: 25 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gideon Overton

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Peffer

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew London

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Michael Peffer

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Weick

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Switzer

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Griffin

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Horne

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 17 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Move registers to registered office company

Date: 26 Apr 2011

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 19 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: David Weick

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Switzer

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Griffin

Change date: 2011-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Horne

Change date: 2011-01-01

Documents

View document PDF

Legacy

Date: 22 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Change date: 2010-05-07

Old address: Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU

Documents

View document PDF

Incorporation company

Date: 22 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTS COURT GLASTONBURY LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:09630332
Status:ACTIVE
Category:Private Limited Company

ASSET FINANCE OPTIONS LIMITED

LLANDDWYN,DEGANWY,LL31 9RD

Number:05248751
Status:ACTIVE
Category:Private Limited Company

CHOPIN TRANS LTD

8 GIFFORD ROAD,BEDFORD,MK42 0EJ

Number:10626725
Status:ACTIVE
Category:Private Limited Company

GAULCROSS WIND LIMITED

GREENACRES,BANFF,AB45 2UL

Number:SC498396
Status:ACTIVE
Category:Private Limited Company

MCAL SWEET RETAIL LIMITED

14 SUMMERSIDE PLACE,EDINBURGH,EH6 4NZ

Number:SC202219
Status:ACTIVE
Category:Private Limited Company

THE DOCK OFFICE MANAGEMENT COMPANY LIMITED

RIVERSIDE,CONGLETON,CW12 1DY

Number:09456790
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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