CRAIG ATTLE MA (HONS) LTD.

6th Floor Charles House 6th Floor Charles House, London, NW3 5JJ
StatusDISSOLVED
Company No.07689785
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age12 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

CRAIG ATTLE MA (HONS) LTD. is an dissolved private limited company with number 07689785. It was incorporated 12 years, 10 months, 29 days ago, on 01 July 2011 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is 6th Floor Charles House 6th Floor Charles House, London, NW3 5JJ.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-30

New date: 2015-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 03 Apr 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-04-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 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: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Craig Edward Attle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Craig Edward Attle

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: Langley House Park Road East Finchley London N2 8EY United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed craig attle ma (hons) aca fcca LIMITED\certificate issued on 01/09/11

Documents

View document PDF

Change of name notice

Date: 01 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Edward Attle

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELONGING MEDIA LTD

68 HANBURY STREET,LONDON,E1 5JL

Number:11859784
Status:ACTIVE
Category:Private Limited Company

HERA PROPERTY UK LIMITED

107 HINDES ROAD,HARROW,HA1 1RU

Number:09602926
Status:ACTIVE
Category:Private Limited Company

KATE KNIGHT LTD

C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ

Number:10788953
Status:ACTIVE
Category:Private Limited Company

MORGAN RADLEY LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09745609
Status:ACTIVE
Category:Private Limited Company

NEBMEDIA LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:07168940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTIMUS MEDICAL LIMITED

RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR

Number:08254822
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